PENDERFEED LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-02-28

View Document

25/01/2325 January 2023 Director's details changed for Timothy Simon Rae Sanderson on 2022-12-06

View Document

25/01/2325 January 2023 Change of details for Mr Ben Sanderson as a person with significant control on 2022-12-06

View Document

25/01/2325 January 2023 Secretary's details changed for Peter Rae Sanderson on 2022-12-06

View Document

25/01/2325 January 2023 Director's details changed for Simon John Sanderson on 2022-12-06

View Document

25/01/2325 January 2023 Director's details changed for Peter Rae Sanderson on 2022-12-06

View Document

25/01/2325 January 2023 Director's details changed for Sara Jane Sanderson on 2022-12-06

View Document

25/01/2325 January 2023 Director's details changed for Ben Sanderson on 2022-12-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Registered office address changed from 5 Tweed Street Berwick-upon-Tweed TD15 1NG to 17 Walkergate Berwick upon Tweed Northumberland TD15 1DJ on 2022-02-02

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/06/161 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM C/O RAE FAWCUS 1 TWEED CLOSE EAST ORD BERWICK-UPON-TWEED NORTHUMBERLAND TD15 2LU

View Document

05/06/155 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 5 TWEED STREET BERWICK-UPON-TWEED TD15 1NG ENGLAND

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/06/1412 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/06/1311 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / BEN SANDERSON / 13/06/2012

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM GREAVES WEST AND AYRE CHARTERED ACCOUNTANTS 1-3 SANDGATE BERWICK-UPON-TWEED NORTHUMBERLAND TD15 1EW

View Document

13/06/1213 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER RAE SANDERSON / 13/06/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE SANDERSON / 13/06/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN SANDERSON / 13/06/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON RAE SANDERSON / 13/06/2012

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/06/111 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/06/102 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

25/11/0925 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 CURRSHO FROM 31/05/2009 TO 28/02/2009

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED SARA JANE SANDERSON

View Document

24/06/0824 June 2008 DIRECTOR AND SECRETARY APPOINTED PETER RAE SANDERSON

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED BEN SANDERSON

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED SIMON JOHN SANDERSON

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED TIMOTHY SIMON RAE SANDERSON

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED

View Document

16/05/0816 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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