PENBOW DISPLAYS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

21/07/2521 July 2025 Change of details for Mr Matthew George Mustill as a person with significant control on 2025-07-15

View Document

18/07/2518 July 2025 Director's details changed for Julie Elizabeth Mustill on 2025-07-15

View Document

18/07/2518 July 2025 Secretary's details changed for Mr Richard John Edward Mustill on 2025-07-15

View Document

18/07/2518 July 2025 Registered office address changed from Unit 15 Runwell Hall Hoe Lane Rettendon Common Chelmsford CM3 8DQ England to Unit 115, Accounts by Simply 40 Gracechurch Street London EC3V 0BT on 2025-07-18

View Document

18/07/2518 July 2025 Director's details changed for Mr Richard John Edward Mustill on 2025-07-15

View Document

18/07/2518 July 2025 Change of details for Richard John Edward Mustill as a person with significant control on 2025-07-15

View Document

18/07/2518 July 2025 Change of details for Mrs Julie Elizabeth Mustill as a person with significant control on 2025-07-15

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/07/2413 July 2024 Second filing of Confirmation Statement dated 2024-04-01

View Document

04/07/244 July 2024 Notification of Matthew George Mustill as a person with significant control on 2024-04-16

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

16/04/2416 April 2024 Cessation of Matthew George Mustill as a person with significant control on 2024-04-01

View Document

16/04/2416 April 2024 Termination of appointment of Matthew George Mustill as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Change of details for Mrs Julie Elizabeth Mustill as a person with significant control on 2023-05-09

View Document

23/08/2323 August 2023 Registered office address changed from 15-19 Cavendish Place London W1G 0DD to Unit 15 Runwell Hall Hoe Lane Rettendon Common Chelmsford CM3 8DQ on 2023-08-23

View Document

23/08/2323 August 2023 Notification of Matthew George Mustill as a person with significant control on 2023-05-09

View Document

23/08/2323 August 2023 Change of details for Richard John Edward Mustill as a person with significant control on 2023-05-09

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

25/08/2025 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR MATTHEW GEORGE MUSTILL

View Document

29/04/2029 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN EDWARD MUSTILL / 20/04/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH MUSTILL / 20/04/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE MUSTILL / 06/04/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN EDWARD MUSTILL / 20/04/2020

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH MUSTILL / 20/04/2020

View Document

21/05/1921 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

05/06/185 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

27/06/1727 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR RICHARD JOHN EDWARD MUSTILL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/10/139 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

16/08/1216 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

07/11/117 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

04/10/104 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH MUSTILL / 27/04/2010

View Document

17/12/0917 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

02/06/072 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/10/0422 October 2004 COMPANY NAME CHANGED PENBOW LIMITED CERTIFICATE ISSUED ON 22/10/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/07/031 July 2003 COMPANY NAME CHANGED PENBOW DISPLAYS LTD CERTIFICATE ISSUED ON 01/07/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 18 CANTERBURY CLOSE ROCHDALE LANCASHIRE OL11 5LZ

View Document

27/04/0027 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document


More Company Information


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