THE PENTELOW PRACTICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

12/02/2512 February 2025 Director's details changed for Mr Alan Barry Pentelow on 2025-02-01

View Document

12/02/2512 February 2025 Director's details changed for Mrs Emma Victoria Pentelow on 2025-02-01

View Document

12/02/2512 February 2025 Change of details for Mr Alan Barry Pentelow as a person with significant control on 2025-02-01

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

12/02/2412 February 2024 Secretary's details changed for Emma Victoria Pentelow on 2024-01-31

View Document

12/02/2412 February 2024 Director's details changed for Mrs Emma Victoria Pentelow on 2024-01-31

View Document

12/02/2412 February 2024 Director's details changed for Mr Alan Barry Pentelow on 2024-01-31

View Document

12/02/2412 February 2024 Change of details for Mr Alan Barry Pentelow as a person with significant control on 2024-01-31

View Document

12/02/2412 February 2024 Director's details changed for Robert Zak Pentelow on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Registered office address changed from 2nd Floor Chancellor Court the Calls Leeds West Yorkshire LS2 7EH to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 2023-07-05

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

24/01/2324 January 2023 Secretary's details changed for Emma Victoria Pentelow on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Emma Victoria Pentelow on 2023-01-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED ROBERT ZAK PENTELOW

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED EMMA VICTORIA PENTELOW

View Document

29/02/1629 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 STATEMENT BY DIRECTORS

View Document

29/01/1629 January 2016 29/01/16 STATEMENT OF CAPITAL GBP 3000

View Document

29/01/1629 January 2016 SOLVENCY STATEMENT DATED 12/10/15

View Document

20/01/1620 January 2016 REDUCE ISSUED CAPITAL 12/10/2015

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/02/1517 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 REDUCE ISSUED CAPITAL 06/03/2014

View Document

24/03/1424 March 2014 SOLVENCY STATEMENT DATED 06/03/14

View Document

24/03/1424 March 2014 24/03/14 STATEMENT OF CAPITAL GBP 128000

View Document

24/03/1424 March 2014 STATEMENT BY DIRECTORS

View Document

24/02/1424 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BARRY PENTELOW / 07/11/2011

View Document

14/04/1114 April 2011 CURRSHO FROM 30/03/2012 TO 31/12/2011

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMA VICTORIA PENTELOW / 29/03/2011

View Document

14/03/1114 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

24/02/1124 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 SOLVENCY STATEMENT DATED 25/01/11

View Document

02/02/112 February 2011 STATEMENT BY DIRECTORS

View Document

02/02/112 February 2011 REDUCE ISSUED CAPITAL 25/01/2011

View Document

02/02/112 February 2011 02/02/11 STATEMENT OF CAPITAL GBP 178000

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 March 2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 March 2009

View Document

02/03/102 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 PREVSHO FROM 31/03/2009 TO 30/03/2009

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0415 January 2004 COMPANY NAME CHANGED PENTELOW, BERRY AND ASSOCIATES L IMITED CERTIFICATE ISSUED ON 15/01/04

View Document

24/07/0324 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/034 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: ROYD HOUSE 286 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7BP

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 COMPANY NAME CHANGED PENTELOW GREAVES & ASSOCIATES LI MITED CERTIFICATE ISSUED ON 19/11/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/01/027 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 £ NC 2000/700000 04/12/98

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

05/10/985 October 1998 REGISTERED OFFICE CHANGED ON 05/10/98 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 NEW SECRETARY APPOINTED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

11/09/9811 September 1998 ALTER MEM AND ARTS 10/02/98

View Document

10/09/9810 September 1998 COMPANY NAME CHANGED FULLCREDIT LIMITED CERTIFICATE ISSUED ON 11/09/98

View Document

09/09/989 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/09/98

View Document

09/09/989 September 1998 £ NC 100/2000 03/09/9

View Document

09/09/989 September 1998 CONVE 03/09/98

View Document

09/09/989 September 1998 NC INC ALREADY ADJUSTED 03/09/98

View Document

10/02/9810 February 1998 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