THE PENPOT QUILL AND RED SHIP TRADING COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

13/11/2413 November 2024 Registered office address changed from Plas-Y-Coed Cae Mair Beaumaris LL58 8YQ Wales to Plas-Y-Coed 80 Cae Mair Beaumaris LL58 8YQ on 2024-11-13

View Document

13/11/2413 November 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/12/2316 December 2023 Registered office address changed from Pennant House Field Street Llangefni Gwynedd LL77 7EH to Plas-Y-Coed Cae Mair Beaumaris LL58 8YQ on 2023-12-16

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

28/05/2028 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

26/03/1926 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/07/1731 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, SECRETARY PAULINE MUIR

View Document

14/10/1614 October 2016 SECRETARY APPOINTED MS DIANE FRANCES CREWDSON

View Document

12/11/1512 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

15/10/1515 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM PENNANT HOUSE FFORDD GLANDWR LLANGEFNI GWYNEDD LL77 7EF

View Document

07/11/147 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

21/10/1421 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

16/10/1316 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA HARRIES

View Document

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

View Accounts

24/10/1224 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

24/08/1024 August 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MAUREEN HARRIES / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HAMILTON FOWLER / 18/11/2009

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY PAUL WILLIAMS

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 3RD FLOOR CROWN HOUSE 72 HAMMERSMITH ROAD LONDON W14 8TH

View Document

04/09/094 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 SECRETARY APPOINTED MR PAUL JAMES WILLIAMS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED

View Document

20/01/0720 January 2007 SECRETARY RESIGNED

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 30-38 HAMMERSMITH BROADWAY LONDON W6 7AB

View Document

30/11/0430 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: FLAT 2 40 REDCLIFFE SQUARE LONDON SW10 9HQ

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM: 18 FIELD STREET LLANGEFNI ANGLESEY LL77 7EH

View Document

13/02/0113 February 2001 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

08/12/958 December 1995 REGISTERED OFFICE CHANGED ON 08/12/95 FROM: 18 FIELD STREET LLANGEFNI ANGLESEY LL77 7EH

View Document

01/11/951 November 1995 NC INC ALREADY ADJUSTED 16/10/95

View Document

01/11/951 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

01/11/951 November 1995 £ NC 100/20000 16/10/95

View Document

17/10/9517 October 1995 REGISTERED OFFICE CHANGED ON 17/10/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

17/10/9517 October 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 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