PENDLE PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

21/10/2421 October 2024 Change of share class name or designation

View Document

11/10/2411 October 2024 Appointment of Mrs Samantha Claire Lomas as a director on 2024-09-20

View Document

16/07/2416 July 2024 Change of details for Mr Mark Robert Taylforth as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Change of details for Mrs Michelle Nicola Taylforth as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Secretary's details changed for Mrs Michelle Nicola Taylforth on 2024-07-16

View Document

16/07/2416 July 2024 Director's details changed for Mr Mark Robert Taylforth on 2024-07-16

View Document

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

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

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

View Document

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

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

06/01/226 January 2022 Registered office address changed from Evergreen Beverley Road Blacko Nelson Lancashire BB9 6LX England to The Wheelhouse Unit 1 Victory Business Park West Close Road Barnoldswick Lancs BB18 5DH on 2022-01-06

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-03-01

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE NICOLA TAYLFORTH

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ROBERT TAYLFORTH / 05/03/2020

View Document

12/09/1912 September 2019 20/08/19 STATEMENT OF CAPITAL GBP 100

View Document

11/09/1911 September 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

11/09/1911 September 2019 ADOPT ARTICLES 20/08/2019

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053629450007

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053629450004

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053629450006

View Document

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053629450005

View Document

23/12/1623 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/12/1623 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053629450004

View Document

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

View Accounts

18/02/1618 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE NICOLA TAYLFORTH / 16/09/2015

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT TAYLFORTH / 16/09/2015

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM HIGHER HAGUE FARM OLD STONE TROUGH LANE KELBROOK BARNOLDSWICK LANCS BB18 6LW

View Document

20/08/1520 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053629450003

View Document

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

View Accounts

09/03/159 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/03/141 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/04/137 April 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY JANET GREENWOOD

View Document

22/11/1022 November 2010 SECRETARY APPOINTED MRS MICHELLE NICOLA TAYLFORTH

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR MARK ROBERT TAYLFORTH

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELLE TAYLFORTH

View Document

16/11/1016 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/1016 November 2010 COMPANY NAME CHANGED SMART PROJECTS NW LIMITED CERTIFICATE ISSUED ON 16/11/10

View Document

03/11/103 November 2010 21/10/10 STATEMENT OF CAPITAL GBP 2

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE NICOLA TAYLFORTH / 23/02/2010

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: SPRING HOUSE, OLD STONE TROUGH LANE, KELBROOK BARNOLDSWICK LANCASHIRE BB18 6UE

View Document

11/11/0511 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 S366A DISP HOLDING AGM 14/02/05

View Document

14/02/0514 February 2005 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