Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Perfect Homes Building Contractors LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-01-31

Details

Company type Private Limited Company, Dissolved
Company Number NI049220
Record last updated Thursday, April 25, 2024 1:43:37 PM UTC
Official Address 69 Canal Street
Region Newry And Mourne, Northern Ireland
Postal Code BT356JF
Sector General construction & civil engineering

Charts

Visits

PERFECT HOMES BUILDING CONTRACTORS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-52022-122024-112025-32025-42025-50123

Searches

PERFECT HOMES BUILDING CONTRACTORS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2020-1101
Document Type Publication date Download link
Registry Apr 16, 2024 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Apr 16, 2024 Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control
Registry Sep 22, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 13, 2022 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry May 13, 2022 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Jun 2, 2021 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jun 2, 2021 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Sep 23, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry Sep 9, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 27, 2011 Resignation of one Director Resignation of one Director
Financials Nov 19, 2010 Annual accounts Annual accounts
Registry Feb 1, 2010 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 15, 2010 Resignation of 3 people: one Director Architectural Company, one Secretary (a man) and one Director (a man) Resignation of 3 people: one Director Architectural Company, one Secretary (a man) and one Director (a man)
Registry Jan 15, 2010 Resignation of one Director Resignation of one Director
Registry Jan 15, 2010 Resignation of one Director 23049... Resignation of one Director 23049...
Registry Jan 15, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jan 8, 2010 Annual return Annual return
Registry Jan 8, 2010 Change of particulars for director Change of particulars for director
Registry Jan 7, 2010 Change of particulars for director 23049... Change of particulars for director 23049...
Registry Jan 7, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Jan 7, 2010 Change of particulars for director Change of particulars for director
Registry Jan 7, 2010 Change of particulars for director 23049... Change of particulars for director 23049...
Registry Jan 23, 2009 Annual return shuttle Annual return shuttle
Registry Dec 2, 2008 Annual accounts Annual accounts
Registry Jan 3, 2008 Annual accounts 23049... Annual accounts 23049...
Registry Jan 3, 2008 Annual accounts Annual accounts
Registry Jan 17, 2007 Annual return shuttle Annual return shuttle
Registry Apr 4, 2006 Annual return shuttle 23049... Annual return shuttle 23049...
Registry Jan 15, 2006 Annual accounts Annual accounts
Registry Aug 20, 2005 Change in sit reg add Change in sit reg add
Registry Jun 13, 2005 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Jun 13, 2005 Particulars of the registration of a mortage 23049... Particulars of the registration of a mortage 23049...
Registry Mar 9, 2005 402r(ni) 402r(ni)
Registry Jan 25, 2005 Return of allot of shares Return of allot of shares
Registry Jan 25, 2005 Annual return shuttle Annual return shuttle
Registry Oct 28, 2004 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Sep 20, 2004 Particulars of the registration of a mortage 23049... Particulars of the registration of a mortage 23049...
Registry Jul 28, 2004 Special/extra resolution Special/extra resolution
Registry Jul 28, 2004 Up mem and arts Up mem and arts
Registry Jul 27, 2004 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Jun 21, 2004 Change of dirs/sec Change of dirs/sec
Registry Jun 18, 2004 Change of dirs/sec 23049... Change of dirs/sec 23049...
Registry May 25, 2004 Change of dirs/sec Change of dirs/sec
Registry May 2, 2004 Appointment of a man as Director and Director Architectural Company Appointment of a man as Director and Director Architectural Company
Registry Mar 26, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Mar 26, 2004 Resignation of one Co Director and one Director (a man) Resignation of one Co Director and one Director (a man)
Registry Jan 8, 2004 Appointment of a man as Secretary and Co Director Appointment of a man as Secretary and Co Director
Registry Jan 8, 2004 Articles Articles
Registry Jan 8, 2004 Particulars of the registration of dirs/sit reg off Particulars of the registration of dirs/sit reg off
Registry Jan 8, 2004 Decln complnce reg new co Decln complnce reg new co
Registry Jan 8, 2004 Memorandum Memorandum
Registry Jan 8, 2003 Appointment of a man as Co Director and Director Appointment of a man as Co Director and Director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)