PRIDE IN PENN FIELDS

Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

22/12/2222 December 2022 Registered office address changed from United Reform Church Lea Road Penn Fields Wolverhampton WV3 0LW to C/O 14 Holly Grove Wolverhampton WV3 7DX on 2022-12-22

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL GIBSON

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

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

View Accounts

11/01/1611 January 2016 18/12/15 NO MEMBER LIST

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE PATRICIA PYATT / 27/06/2015

View Document

11/01/1611 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE PATRICIA PYATT / 27/06/2015

View Document

23/12/1523 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

03/01/153 January 2015 18/12/14 NO MEMBER LIST

View Document

20/12/1420 December 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

21/12/1321 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LONGBONE

View Document

21/12/1321 December 2013 18/12/13 NO MEMBER LIST

View Document

21/12/1321 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LONGBONE

View Document

21/12/1321 December 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

07/01/137 January 2013 18/12/12 NO MEMBER LIST

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/01/1213 January 2012 18/12/11 NO MEMBER LIST

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR JOHN TERENCE ALLEN

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MS PENELOPE WEBB

View Document

14/01/1114 January 2011 CHANGE PERSON AS SECRETARY

View Document

14/01/1114 January 2011 CHANGE PERSON AS DIRECTOR

View Document

14/01/1114 January 2011 18/12/10 NO MEMBER LIST

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR ANTHONY JOHN LONGBONE

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE PATRICIA TURNER / 29/05/2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE PATRICIA TURNER / 29/05/2010

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR VANESSA YALE

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE PATRICIA TURNER / 13/01/2010

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE GOLBY

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE GOLBY

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DOUGLAS GIBSON / 13/01/2010

View Document

13/01/1013 January 2010 18/12/09 NO MEMBER LIST

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA FAITH YALE / 13/01/2010

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0914 January 2009 ANNUAL RETURN MADE UP TO 18/12/08

View Document

16/01/0816 January 2008 ANNUAL RETURN MADE UP TO 18/12/07

View Document

28/12/0728 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 ANNUAL RETURN MADE UP TO 18/12/06

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 ANNUAL RETURN MADE UP TO 18/12/05

View Document

13/01/0613 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/054 January 2005 ANNUAL RETURN MADE UP TO 18/12/04

View Document

04/01/054 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/05/044 May 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 ANNUAL RETURN MADE UP TO 18/12/03

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0327 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 ANNUAL RETURN MADE UP TO 18/12/02

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0216 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0214 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0214 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0213 February 2002 COMPANY NAME CHANGED PRIDE IN PENN FIELDS LIMITED CERTIFICATE ISSUED ON 13/02/02

View Document

31/12/0131 December 2001 ANNUAL RETURN MADE UP TO 18/12/01

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 ANNUAL RETURN MADE UP TO 22/12/00

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WV4 6JE

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 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