PALLET HANDLING PENSHURST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-09 with updates |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-30 |
28/02/2528 February 2025 | Director's details changed for Mr Ryan Coulstock on 2025-01-28 |
28/02/2528 February 2025 | Director's details changed for Mr Shaun Baldwin on 2025-01-28 |
28/02/2528 February 2025 | Change of details for Chase Fencing Supplies Limtied as a person with significant control on 2025-01-28 |
28/02/2528 February 2025 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY on 2025-02-28 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
16/02/2316 February 2023 | Appointment of Mr Shaun Baldwin as a director on 2022-04-07 |
16/02/2316 February 2023 | Termination of appointment of Alaister John Wellesley Phippard as a secretary on 2022-04-07 |
16/02/2316 February 2023 | Termination of appointment of Alan Harold Coulstock as a director on 2022-04-07 |
16/02/2316 February 2023 | Appointment of Mr Ryan Coulstock as a director on 2022-04-07 |
22/11/2222 November 2022 | Second filing of Confirmation Statement dated 2022-05-23 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/05/2224 May 2022 | Confirmation statement made on 2022-05-23 with no updates |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
08/02/228 February 2022 | Satisfaction of charge 054604460003 in full |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/01/2120 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
21/02/2021 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
24/01/1924 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/06/168 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
05/05/165 May 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/06/154 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054604460004 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/02/1518 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054604460004 |
26/01/1526 January 2015 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
24/12/1424 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054604460003 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/05/1331 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
09/04/139 April 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/04/139 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/05/1228 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/06/111 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/06/101 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HAROLD COULSTOCK / 01/10/2009 |
28/05/1028 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALAISTER JOHN WELLESLEY PHIPPARD / 01/10/2009 |
09/03/109 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
27/05/0827 May 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07 |
02/05/072 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/06/066 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
02/08/052 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/06/0516 June 2005 | NEW DIRECTOR APPOINTED |
16/06/0516 June 2005 | NEW SECRETARY APPOINTED |
16/06/0516 June 2005 | DIRECTOR RESIGNED |
16/06/0516 June 2005 | SECRETARY RESIGNED |
23/05/0523 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PALLET HANDLING PENSHURST LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company