PENWILL - COOK LIMITED

Company Documents

DateDescription
13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

21/02/1421 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/08/1327 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

16/05/1316 May 2013 SECRETARY APPOINTED MS FRANCES SYLVIA COOK

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
LINDISFARNE HARDIATE ROAD
NOTTINGHAM
NOTTINGHAMSHIRE
NG12 3AH

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, SECRETARY ROSS PENWILL-COOK

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROSS PENWILL-COOK

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES SYLVIA PENWILL-COOK / 16/05/2013

View Document

21/02/1321 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

20/02/1220 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES SYLVIA PENWILL-COOK / 24/01/2010

View Document

14/04/1014 April 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS TIMOTHY PENWILL-COOK / 24/01/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/09 FROM: GISTERED OFFICE CHANGED ON 28/07/2009 FROM 168 BRUNSWICK QUAY LONDON LONDON SE167PT UNITED KINGDOM

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/09 FROM: GISTERED OFFICE CHANGED ON 11/06/2009 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON LONDON LONDON SW19 2RR UNITED KINGDOM

View Document

02/04/092 April 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/08 FROM: GISTERED OFFICE CHANGED ON 29/04/2008 FROM 13 ROSE GROVE KEYWORTH NOTTINGHAM NOTTINGHAMSHIRE NG12 5HE

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/083 January 2008 MEMORANDUM OF ASSOCIATION

View Document

27/12/0727 December 2007 COMPANY NAME CHANGED FRANTIC FILM PRODUCTIONS LTD CERTIFICATE ISSUED ON 27/12/07

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: G OFFICE CHANGED 04/03/05 19 GLOBE WHARF 205 ROTHERHITHE STREET LONDON SE16 5XS

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 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