PENNINE DISTRIBUTION AND TRAINING LTD
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Administrator's progress report |
28/04/2528 April 2025 | Notice of extension of period of Administration |
08/11/248 November 2024 | Administrator's progress report |
19/07/2419 July 2024 | Notice of deemed approval of proposals |
05/06/245 June 2024 | Registered office address changed from The Old Print Works 65 Church Street Littleborough Lancashire OL15 8AB United Kingdom to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2024-06-05 |
24/05/2424 May 2024 | Statement of administrator's proposal |
15/05/2415 May 2024 | Statement of affairs with form AM02SOA |
16/04/2416 April 2024 | Appointment of an administrator |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-15 with no updates |
19/05/2319 May 2023 | Change of details for Jared Lewis Bullock as a person with significant control on 2023-05-18 |
19/05/2319 May 2023 | Director's details changed for Mr Jared Lewis Bullock on 2023-05-18 |
29/04/2329 April 2023 | Total exemption full accounts made up to 2022-07-31 |
08/11/228 November 2022 | Change of details for Jeanne Bullock as a person with significant control on 2022-11-08 |
08/11/228 November 2022 | Change of details for John Nigel Bullock as a person with significant control on 2022-11-08 |
08/11/228 November 2022 | Director's details changed for Jeanne Bullock on 2022-11-08 |
08/11/228 November 2022 | Director's details changed for John Nigel Bullock on 2022-11-08 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
23/04/2123 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
22/04/2022 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
03/05/193 May 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17 |
26/04/1926 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | PSC'S CHANGE OF PARTICULARS / JOHN NIGEL BULLOCK / 20/02/2017 |
14/03/1814 March 2018 | 20/02/17 STATEMENT OF CAPITAL GBP 150 |
14/03/1814 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARED LEWIS BULLOCK |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEANNE BULLOCK |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NIGEL BULLOCK |
25/07/1725 July 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2017 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES |
25/05/1725 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JARED LEWIS BULLOCK / 25/05/2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
21/02/1721 February 2017 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM THE OLD PRINTWORKS 65 CHURCH STREET LITTLEBOROUGH LANCASHIRE OL15 8AB |
21/02/1721 February 2017 | DIRECTOR APPOINTED JEANNE BULLOCK |
21/02/1721 February 2017 | DIRECTOR APPOINTED JARED LEWIS BULLOCK |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
20/05/1620 May 2016 | COMPANY NAME CHANGED PENNINE CPC TRAINING LTD CERTIFICATE ISSUED ON 20/05/16 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
05/08/155 August 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
08/08/148 August 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
03/04/143 April 2014 | APPOINTMENT TERMINATED, DIRECTOR JARED BULLOCK |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
16/08/1316 August 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
08/08/128 August 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
15/07/1115 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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