T & L PENFOLD ASSOCIATES LTD

Company Documents

DateDescription
16/04/1516 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/04/1411 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
1 HIGH STREET
KNAPHILL
WOKING
SURREY
GU21 2PG

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MRS LORETTA PENFOLD

View Document

17/06/1317 June 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM
69-71 EAST STREET
EPSOM
SURREY
KT17 1BP

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CRATE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/01/1318 January 2013 COMPANY NAME CHANGED CRATE & PENFOLD ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 18/01/13

View Document

18/01/1318 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/03/1230 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/03/1129 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES PENFOLD / 28/02/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID CRATE / 28/02/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES PENFOLD / 28/03/2011

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/03/1031 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID CRATE / 28/02/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES PENFOLD / 28/02/2010

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES PENFOLD / 28/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID CRATE / 13/03/2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 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