PENNINE RESTORATIONS LIMITED
Company Documents
Date | Description |
---|---|
09/07/199 July 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
02/07/192 July 2019 | APPLICATION FOR STRIKING-OFF |
28/09/1828 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY ANDREW HOULDEN |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/07/1619 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/07/1515 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | REGISTERED OFFICE CHANGED ON 16/12/2014 FROM CALVERLEY CLOSE GILL LANE YEADON LEEDS WEST YORKSHIRE LS19 7DQ |
16/12/1416 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY ANDREW HOULDEN / 23/09/2014 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/08/145 August 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
03/04/143 April 2014 | APPOINTMENT TERMINATED, DIRECTOR TOM MOLLOY |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/07/139 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/07/123 July 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/06/1128 June 2011 | CURRSHO FROM 30/06/2012 TO 31/03/2012 |
23/06/1123 June 2011 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 5 SUNNYBANK GROVE THORNBURY BRADFORD WEST YORKSHIRE BD3 7DJ UNITED KINGDOM |
17/06/1117 June 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