PENNINGTON AND PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

29/07/2529 July 2025 Director's details changed for Mr John Malcolm Pennington on 2025-07-02

View Document

29/07/2529 July 2025 Registered office address changed from 217 Main Road Hawkwell Hockley SS5 4EQ England to 62 Gainsborough Drive Westcliff-on-Sea Essex SS0 9AN on 2025-07-29

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

10/03/2510 March 2025 Director's details changed for Mr John Malcolm Pennington on 2025-02-10

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/07/2431 July 2024 Notification of John Malcolm Pennington as a person with significant control on 2024-07-22

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/08/233 August 2023 Registered office address changed from Bramerton Business Centre Bramerton Road Hockley Essex SS5 4PJ to 217 Main Road Hawkwell Hockley SS5 4EQ on 2023-08-03

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/06/2327 June 2023 Termination of appointment of Colin John Gardner as a director on 2023-06-07

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

01/03/231 March 2023 Withdrawal of a person with significant control statement on 2023-03-01

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

28/04/2128 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/07/2013 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 DIRECTOR APPOINTED MR JOHN MALCOLM PENNINGTON

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

08/07/168 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

04/11/154 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/06/1525 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/10/133 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/09/1225 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 83 HIGH STREET RAYLEIGH SS6 7EJ UNITED KINGDOM

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

12/10/1012 October 2010 CURREXT FROM 30/09/2011 TO 31/10/2011

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED COLIN JOHN GARDNER

View Document

07/10/107 October 2010 COMPANY NAME CHANGED PAST BANQUETS LIMITED CERTIFICATE ISSUED ON 07/10/10

View Document

29/09/1029 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1021 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WILDMAN

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY SAMEDAY COMPANY SERVICES LTD

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