PENTLEPOIR GARAGE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Cessation of Paul Murray Colman as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 Termination of appointment of Paul Murray Colman as a director on 2025-08-11

View Document

12/08/2512 August 2025 Termination of appointment of Jill Marie Colman as a secretary on 2025-08-12

View Document

12/08/2512 August 2025 Cessation of Jill Marie Colman as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 Appointment of Mrs Sandra James Bowen as a secretary on 2025-08-12

View Document

12/08/2512 August 2025 Termination of appointment of Jill Marie Colman as a director on 2025-08-12

View Document

12/08/2512 August 2025 Appointment of Mrs Sandra James Bowen as a director on 2025-08-12

View Document

21/07/2521 July 2025 Total exemption full accounts made up to 2025-04-30

View Document

21/05/2521 May 2025 Appointment of Mr Jonathan James Bowen as a director on 2025-05-21

View Document

21/05/2521 May 2025 Notification of Jonathan James Bowen as a person with significant control on 2025-05-21

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/04/2528 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

29/04/2229 April 2022 Change of details for Mr Paul Murray Colman as a person with significant control on 2022-04-29

View Document

29/04/2229 April 2022 Change of details for Mrs Jill Marie Colman as a person with significant control on 2022-04-29

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

28/09/1928 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

31/10/1831 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

16/10/1716 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM PENTLEPOIR GARAGE, PENTLEPOIR GARAGE, TENBY ROAD PENTLEPOIR SAUNDERSFOOT PEMBROKESHIRE SA69 9BN

View Document

10/05/1610 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

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

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

24/04/1524 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

21/08/1421 August 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

26/04/1426 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

29/08/1329 August 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

28/04/1328 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MURRAY COLMAN / 17/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL MARIE COLMAN / 17/04/2010

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: PENTLEPOIR GARAGE TENBY ROAD PENTLEPOIR SAUNDERSFOOT PEMBROKESHIRE SA72 6SS

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

17/04/0317 April 2003 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