PENNINE COMPONENTS (HOLDINGS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Confirmation statement made on 2025-08-29 with no updates |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-06-30 |
29/08/2429 August 2024 | Satisfaction of charge 2 in full |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-29 with updates |
29/08/2429 August 2024 | Satisfaction of charge 3 in full |
29/08/2429 August 2024 | Satisfaction of charge 1 in full |
29/08/2429 August 2024 | Satisfaction of charge 058174950004 in full |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Registration of charge 058174950005, created on 2024-06-11 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-15 with updates |
03/03/233 March 2023 | Notification of Pennine Components Investments Limited as a person with significant control on 2023-02-21 |
03/03/233 March 2023 | Cessation of Terence Gordon Barrow as a person with significant control on 2023-02-21 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
27/05/1627 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
26/05/1626 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE DEWHITT / 01/05/2016 |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
06/10/156 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058174950004 |
24/06/1524 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/05/1421 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
17/05/1317 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
28/08/1228 August 2012 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL BARROW |
22/05/1222 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
14/12/1114 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/12/1114 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
25/06/1125 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/05/1118 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
29/12/1029 December 2010 | APPOINTMENT TERMINATED, SECRETARY TERENCE BARROW |
29/12/1029 December 2010 | SECRETARY APPOINTED GAIL BARROW |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
20/05/1020 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
05/07/075 July 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
15/08/0615 August 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/06/06 |
08/08/068 August 2006 | RE PURCASE OF SHARE CAP 20/06/06 |
03/08/063 August 2006 | NC INC ALREADY ADJUSTED 20/06/06 |
03/08/063 August 2006 | £ NC 2/1000 20/06/0 |
31/07/0631 July 2006 | SECRETARY RESIGNED |
31/07/0631 July 2006 | NEW SECRETARY APPOINTED |
05/07/065 July 2006 | NEW SECRETARY APPOINTED |
05/07/065 July 2006 | SECRETARY RESIGNED |
15/05/0615 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PENNINE COMPONENTS (HOLDINGS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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