PENNIES FROM HEAVEN DISTRIBUTION LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Termination of appointment of Alexanthros Cawson as a secretary on 2025-06-18

View Document

18/06/2518 June 2025 Appointment of Claire Gazard as a secretary on 2025-06-18

View Document

16/06/2516 June 2025 Register inspection address has been changed from Flat 602 26-30 Southgate Road London N1 3JH England to The Old Post Office Main Road Brancaster King's Lynn PE31 8AP

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

20/01/2520 January 2025 Amended accounts for a small company made up to 2023-12-31

View Document

25/07/2425 July 2024 Registered office address changed from The Studio 2 Borelli Yard Farnham GU9 7NU England to 6-7 Citibase New Barclay House 234 Botley Road Oxford OX2 0HP on 2024-07-25

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Accounts for a small company made up to 2022-12-31

View Document

08/04/238 April 2023 Director's details changed for Mrs Rebecca Louise Haines on 2023-04-08

View Document

22/02/2322 February 2023 Registered office address changed from The Studio 377 - 399 London Road Camberley Surrey GU15 3HL England to The Studio 2 Borelli Yard Farnham GU9 7NU on 2023-02-22

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Amended accounts for a small company made up to 2021-12-31

View Document

30/01/2230 January 2022 Director's details changed for Mr Anthony John Edward Smith on 2021-11-05

View Document

29/01/2229 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Director's details changed for Mr Anthony John Edward Smith on 2021-07-07

View Document

07/07/217 July 2021 Director's details changed for Mrs Rebecca Louise Haines on 2021-07-07

View Document

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/10/2031 October 2020 APPOINTMENT TERMINATED, DIRECTOR PETER BEALES

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR IAN JONES

View Document

27/08/1927 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR ANTHONY JOHN EDWARD SMITH

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MRS REBECCA LOUISE HAINES

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 5 RESOLUTION CLOSE ENDEAVOUR PARK BOSTON LINCOLNSHIRE PE21 7TT

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/02/169 February 2016 04/02/16 NO MEMBER LIST

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR DAVID ATTERBURY THOMAS

View Document

05/10/155 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

05/10/155 October 2015 ADOPT ARTICLES 01/09/2015

View Document

13/08/1513 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 04/02/15 NO MEMBER LIST

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR PETER ELLIS BEALES

View Document

16/02/1516 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/02/1516 February 2015 SAIL ADDRESS CREATED

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, SECRETARY ANN KENNELL

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR JANE FRYER

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANN KENNELL

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL WEBB

View Document

13/02/1513 February 2015 SECRETARY APPOINTED MR MICHAEL JON FAHY

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR IAN MICHAEL JONES

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 04/02/14 NO MEMBER LIST

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 04/02/13 NO MEMBER LIST

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE KATHRYN FRYER / 05/02/2012

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ROSEMARY KENNELL / 04/02/2012

View Document

16/03/1216 March 2012 04/02/12 NO MEMBER LIST

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ANN ROSEMARY KENNELL / 01/02/2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENNETH LAMBOLL WEBB / 01/02/2011

View Document

18/03/1118 March 2011 04/02/11 NO MEMBER LIST

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 04/02/10 NO MEMBER LIST

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENNETH LAMBOLL WEBB / 04/02/2010

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 ANNUAL RETURN MADE UP TO 04/02/09

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY JAMES DOUBLE

View Document

23/10/0823 October 2008 SECRETARY APPOINTED ANN ROSEMARY KENNELL

View Document

07/07/087 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 ANNUAL RETURN MADE UP TO 04/02/08

View Document

25/02/0825 February 2008 ACC. REF. DATE SHORTENED FROM 28/02/2008 TO 31/12/2007

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: NORTHUMBERLAND HOUSE 303-306 HIGH HOLBORN LONDON WC1V 7JZ

View Document

19/12/0719 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

10/03/0710 March 2007 ANNUAL RETURN MADE UP TO 04/02/07

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/02/0620 February 2006 ANNUAL RETURN MADE UP TO 04/02/06

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 ANNUAL RETURN MADE UP TO 04/02/05

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

17/02/0417 February 2004 ANNUAL RETURN MADE UP TO 04/02/04

View Document

08/07/038 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

06/03/036 March 2003 ANNUAL RETURN MADE UP TO 23/02/03

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

27/07/0227 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

27/03/0227 March 2002 ANNUAL RETURN MADE UP TO 23/02/02

View Document

14/08/0114 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

30/03/0130 March 2001 ANNUAL RETURN MADE UP TO 23/02/01

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: ACADEMY COURT 94 CHANCERY LANE LONDON WC2A 1DT

View Document

23/02/0023 February 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