PERRETT FENCING - History of Changes


DateDescription
2025-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/25, NO UPDATES
2024-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/24
2024-06-20 delete source_ip 91.103.219.229
2024-06-20 insert source_ip 92.204.222.109
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/24, NO UPDATES
2023-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2023-03-08 update statutory_documents CESSATION OF AVERIL MARY PERRETT AS A PSC
2023-03-08 update statutory_documents CESSATION OF TONY EDWARD PERRETT AS A PSC
2022-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2021-03-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY EDWARD MARTIN PERRETT
2021-03-24 update statutory_documents DIRECTOR APPOINTED MR SAMUEL PETER BAKER
2021-02-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2019-12-07 update account_category TOTAL EXEMPTION FULL => null
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-11-03 delete source_ip 91.146.108.25
2019-11-03 insert source_ip 91.103.219.229
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-27 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES
2018-03-21 update website_status FlippedRobots => OK
2018-03-21 delete source_ip 185.11.240.196
2018-03-21 insert source_ip 91.146.108.25
2018-02-11 update website_status OK => FlippedRobots
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-27 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-10-24 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-07-02 insert office_emails of..@perrettfencing.co.uk
2016-07-02 delete phone 01963 210 430
2016-07-02 insert email of..@perrettfencing.co.uk
2016-07-02 insert phone 01963 205050
2016-05-13 update returns_last_madeup_date 2015-02-25 => 2016-02-25
2016-05-13 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-03-03 update statutory_documents 25/02/16 FULL LIST
2015-11-05 delete source_ip 46.249.202.20
2015-11-05 insert source_ip 185.11.240.196
2015-10-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-10-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-09-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-25 => 2015-02-25
2015-04-28 update website_status FlippedRobots => OK
2015-04-28 delete source_ip 94.136.40.37
2015-04-28 insert source_ip 46.249.202.20
2015-04-07 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-03-17 update statutory_documents 25/02/15 FULL LIST
2015-03-01 update website_status OK => FlippedRobots
2014-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date null => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-25 => 2015-11-30
2014-11-21 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address THE OLD STABLES MIDDLEMARSH SHERBORNE DORSET UNITED KINGDOM DT9 5QN
2014-04-07 insert address THE OLD STABLES MIDDLEMARSH SHERBORNE DORSET DT9 5QN
2014-04-07 insert sic_code 25930 - Manufacture of wire products, chain and springs
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-02-25
2014-04-07 update returns_next_due_date 2014-03-25 => 2015-03-25
2014-03-19 update statutory_documents 25/02/14 FULL LIST
2013-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIM PERRETT / 28/02/2013
2013-02-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION