PENTLANDS LIMITED

Company Documents

DateDescription
05/04/255 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, SECRETARY ELINOR PERRY

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES FOX

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 REDUCE ISSUED CAPITAL 26/02/2018

View Document

14/03/1814 March 2018 STATEMENT BY DIRECTORS

View Document

14/03/1814 March 2018 14/03/18 STATEMENT OF CAPITAL GBP 1

View Document

14/03/1814 March 2018 SOLVENCY STATEMENT DATED 26/02/18

View Document

09/03/189 March 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR SOHAIL BUTT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR JAMES FOX

View Document

12/04/1612 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 S1096 COURT ORDER TO RECTIFY

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012

View Document

03/05/123 May 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/05/119 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ELINOR LUCY PERRY / 09/05/2011

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MS ELINOR LUCY PERRY / 09/05/2011

View Document

06/01/116 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/116 January 2011 06/01/11 STATEMENT OF CAPITAL GBP 76

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH CLIFFORD

View Document

04/01/114 January 2011 SECRETARY APPOINTED MS ELINOR LUCY PERRY

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY SARAH CLIFFORD

View Document

23/12/1023 December 2010 17/12/10 STATEMENT OF CAPITAL GBP 116

View Document

23/12/1023 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

14/12/1014 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM, 3 PEGASUS HOUSE, PEGASUS COURT OLYMPUS AVENUE, WARWICK, WARWICKSHIRE, CV34 6LW

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATE CLIFFORD / 18/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOHAIL BUTT / 18/03/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED MS ELINOR LUCY PERRY

View Document

18/03/0918 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 NC INC ALREADY ADJUSTED 30/06/08

View Document

04/08/084 August 2008 GBP NC 550000/551000 30/06/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: EDMUND HOUSE, RUGBY ROAD, LEAMINGTON SPA, WARWICKSHIRE CV32 6EL

View Document

20/03/0620 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 DOR APPROVAL DOCUMENTS 02/02/05

View Document

08/02/058 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/058 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0328 May 2003 NC INC ALREADY ADJUSTED 28/03/03

View Document

16/04/0316 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/02/0317 February 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 24 HIGHLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE CV32 7EG

View Document

13/12/0213 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/023 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0229 October 2002 COMPANY NAME CHANGED BOB EDWARDS LIMITED CERTIFICATE ISSUED ON 29/10/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/07/9930 July 1999 NC INC ALREADY ADJUSTED 15/03/99

View Document

30/07/9930 July 1999 £ NC 1000/250000 15/03/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 REGISTERED OFFICE CHANGED ON 01/05/98 FROM: SOMERSET HOUSE TEMPLE STREET, BIRMINGHAM, B2 5DN

View Document

01/05/981 May 1998 SECRETARY RESIGNED

View Document

21/04/9821 April 1998 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