PENDLE ENGINEERING LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Administrator's progress report

View Document

05/11/245 November 2024 Administrator's progress report

View Document

12/05/2412 May 2024 Administrator's progress report

View Document

14/12/2314 December 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

12/12/2312 December 2023 Notice of deemed approval of proposals

View Document

28/11/2328 November 2023 Statement of administrator's proposal

View Document

16/10/2316 October 2023 Appointment of an administrator

View Document

16/10/2316 October 2023 Registered office address changed from Unit 6 Pendle Industrial Estate Southfield Street Nelson Lancashire BB9 0LD to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2023-10-16

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/05/2323 May 2023 Satisfaction of charge 040786270004 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/03/214 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENDLE GROUP HOLDINGS LIMITED

View Document

13/08/2013 August 2020 CESSATION OF CHRISTOPHER SMITH AS A PSC

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARGREAVES

View Document

07/11/197 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/11/1813 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SMITH / 22/10/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SMITH / 22/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040786270004

View Document

16/11/1716 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT SMITH / 13/05/2016

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR EDWIN SMITH

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

21/10/1521 October 2015 ADOPT ARTICLES 01/10/2015

View Document

14/10/1514 October 2015 09/10/15 STATEMENT OF CAPITAL GBP 15

View Document

14/10/1514 October 2015 09/10/15 STATEMENT OF CAPITAL GBP 15

View Document

14/10/1514 October 2015 09/10/15 STATEMENT OF CAPITAL GBP 15

View Document

14/10/1514 October 2015 09/10/15 STATEMENT OF CAPITAL GBP 15

View Document

14/10/1514 October 2015 09/10/15 STATEMENT OF CAPITAL GBP 15

View Document

07/10/157 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN WILLIAM SMITH / 14/10/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER SMITH

View Document

02/05/142 May 2014 SECRETARY APPOINTED MR CHRISTOPHER SMITH

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR GILL SMITH

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, SECRETARY GILLIAN SMITH

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040786270003

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR ANDREW HARGREAVES

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR STEVEN ROBERT SMITH

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SMITH

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MRS GILL SMITH

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN WILLIAM SMITH / 01/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SMITH / 01/09/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN SMITH / 20/09/2008

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

19/11/0219 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0214 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 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