PENNINE WAY PRESERVES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Micro company accounts made up to 2024-04-29

View Document

13/11/2413 November 2024 Cessation of James Scott Jennings as a person with significant control on 2024-07-25

View Document

13/11/2413 November 2024 Termination of appointment of Samantha Jane Jennings as a director on 2024-10-31

View Document

13/11/2413 November 2024 Termination of appointment of Samantha Jane Jennings as a secretary on 2024-10-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-04-29

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-04-29

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

01/02/221 February 2022 Micro company accounts made up to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

15/03/2015 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053648490002

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/19

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

18/01/1918 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/03/1618 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

11/03/1611 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

15/05/1515 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053648490002

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR JAMES SCOTT JENNINGS

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MRS SAMANTHA JANE JENNINGS

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARGOT HUMPHREYS

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHREYS

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM INGLEWOOD, CABUS NOOK LANE CABUS PRESTON LANCASHIRE PR3 1AA

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, SECRETARY MARGOT HUMPHREYS

View Document

27/04/1527 April 2015 SECRETARY APPOINTED SAMANTHA JANE JENNINGS

View Document

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/03/127 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/02/1121 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/02/1025 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

01/04/051 April 2005 S366A DISP HOLDING AGM 15/02/05

View Document

01/04/051 April 2005 S386 DISP APP AUDS 15/02/05

View Document

15/02/0515 February 2005 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