PENNINGTON AND PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
29/07/2529 July 2025 | Director's details changed for Mr John Malcolm Pennington on 2025-07-02 |
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 |
25/03/2525 March 2025 | Confirmation statement made on 2025-02-28 with updates |
10/03/2510 March 2025 | Director's details changed for Mr John Malcolm Pennington on 2025-02-10 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/07/2431 July 2024 | Notification of John Malcolm Pennington as a person with significant control on 2024-07-22 |
20/03/2420 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
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 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-10-31 |
27/06/2327 June 2023 | Termination of appointment of Colin John Gardner as a director on 2023-06-07 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-28 with updates |
01/03/231 March 2023 | Withdrawal of a person with significant control statement on 2023-03-01 |
30/11/2230 November 2022 | Confirmation statement made on 2022-09-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-09-21 with no updates |
28/04/2128 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/07/2013 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
12/06/1912 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | DIRECTOR APPOINTED MR JOHN MALCOLM PENNINGTON |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
08/07/168 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
04/11/154 November 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/06/1525 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/09/1423 September 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
03/10/133 October 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/09/1225 September 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
25/09/1225 September 2012 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 83 HIGH STREET RAYLEIGH SS6 7EJ UNITED KINGDOM |
16/01/1216 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/11/1110 November 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
12/10/1012 October 2010 | CURREXT FROM 30/09/2011 TO 31/10/2011 |
12/10/1012 October 2010 | DIRECTOR APPOINTED COLIN JOHN GARDNER |
07/10/107 October 2010 | COMPANY NAME CHANGED PAST BANQUETS LIMITED CERTIFICATE ISSUED ON 07/10/10 |
29/09/1029 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/09/1021 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/09/1021 September 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILDMAN |
21/09/1021 September 2010 | APPOINTMENT TERMINATED, SECRETARY SAMEDAY COMPANY SERVICES LTD |
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