PENNINE DISTRIBUTION AND TRAINING LTD

Company Documents

DateDescription
06/05/256 May 2025 Administrator's progress report

View Document

28/04/2528 April 2025 Notice of extension of period of Administration

View Document

08/11/248 November 2024 Administrator's progress report

View Document

19/07/2419 July 2024 Notice of deemed approval of proposals

View Document

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

View Document

24/05/2424 May 2024 Statement of administrator's proposal

View Document

15/05/2415 May 2024 Statement of affairs with form AM02SOA

View Document

16/04/2416 April 2024 Appointment of an administrator

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

19/05/2319 May 2023 Change of details for Jared Lewis Bullock as a person with significant control on 2023-05-18

View Document

19/05/2319 May 2023 Director's details changed for Mr Jared Lewis Bullock on 2023-05-18

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/11/228 November 2022 Change of details for Jeanne Bullock as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Change of details for John Nigel Bullock as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Jeanne Bullock on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for John Nigel Bullock on 2022-11-08

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

03/05/193 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / JOHN NIGEL BULLOCK / 20/02/2017

View Document

14/03/1814 March 2018 20/02/17 STATEMENT OF CAPITAL GBP 150

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARED LEWIS BULLOCK

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEANNE BULLOCK

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NIGEL BULLOCK

View Document

25/07/1725 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JARED LEWIS BULLOCK / 25/05/2017

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM THE OLD PRINTWORKS 65 CHURCH STREET LITTLEBOROUGH LANCASHIRE OL15 8AB

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED JEANNE BULLOCK

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED JARED LEWIS BULLOCK

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 COMPANY NAME CHANGED PENNINE CPC TRAINING LTD CERTIFICATE ISSUED ON 20/05/16

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR JARED BULLOCK

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/08/1316 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/08/128 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/07/1115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information