PENTLEPOIR GARAGE LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Cessation of Paul Murray Colman as a person with significant control on 2025-08-12 |
| 12/08/2512 August 2025 | Termination of appointment of Paul Murray Colman as a director on 2025-08-11 |
| 12/08/2512 August 2025 | Termination of appointment of Jill Marie Colman as a secretary on 2025-08-12 |
| 12/08/2512 August 2025 | Cessation of Jill Marie Colman as a person with significant control on 2025-08-12 |
| 12/08/2512 August 2025 | Appointment of Mrs Sandra James Bowen as a secretary on 2025-08-12 |
| 12/08/2512 August 2025 | Termination of appointment of Jill Marie Colman as a director on 2025-08-12 |
| 12/08/2512 August 2025 | Appointment of Mrs Sandra James Bowen as a director on 2025-08-12 |
| 21/07/2521 July 2025 | Total exemption full accounts made up to 2025-04-30 |
| 21/05/2521 May 2025 | Appointment of Mr Jonathan James Bowen as a director on 2025-05-21 |
| 21/05/2521 May 2025 | Notification of Jonathan James Bowen as a person with significant control on 2025-05-21 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 28/04/2528 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
| 04/11/244 November 2024 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 27/04/2327 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
| 16/12/2216 December 2022 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 29/04/2229 April 2022 | Confirmation statement made on 2022-04-16 with no updates |
| 29/04/2229 April 2022 | Change of details for Mr Paul Murray Colman as a person with significant control on 2022-04-29 |
| 29/04/2229 April 2022 | Change of details for Mrs Jill Marie Colman as a person with significant control on 2022-04-29 |
| 25/01/2225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
| 28/09/1928 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
| 31/10/1831 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
| 16/10/1716 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
| 05/09/165 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 10/05/1610 May 2016 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM PENTLEPOIR GARAGE, PENTLEPOIR GARAGE, TENBY ROAD PENTLEPOIR SAUNDERSFOOT PEMBROKESHIRE SA69 9BN |
| 10/05/1610 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 23/07/1523 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 24/04/1524 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
| 21/08/1421 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 26/04/1426 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
| 29/08/1329 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 28/04/1328 April 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
| 03/08/123 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/04/1230 April 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
| 07/10/117 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 20/04/1120 April 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
| 12/01/1112 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MURRAY COLMAN / 17/04/2010 |
| 14/05/1014 May 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
| 14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JILL MARIE COLMAN / 17/04/2010 |
| 11/08/0911 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 14/05/0914 May 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
| 07/07/087 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 09/05/089 May 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
| 06/02/086 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 26/04/0726 April 2007 | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
| 07/12/067 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
| 20/04/0620 April 2006 | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
| 20/04/0620 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 20/04/0620 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 20/04/0620 April 2006 | REGISTERED OFFICE CHANGED ON 20/04/06 FROM: PENTLEPOIR GARAGE TENBY ROAD PENTLEPOIR SAUNDERSFOOT PEMBROKESHIRE SA72 6SS |
| 20/04/0620 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 11/10/0511 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
| 27/04/0527 April 2005 | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
| 30/09/0430 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
| 29/04/0429 April 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
| 11/05/0311 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 29/04/0329 April 2003 | NEW DIRECTOR APPOINTED |
| 29/04/0329 April 2003 | DIRECTOR RESIGNED |
| 29/04/0329 April 2003 | SECRETARY RESIGNED |
| 17/04/0317 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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