E. PELLING CARPENTRY LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

29/06/2329 June 2023 Application to strike the company off the register

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

03/11/223 November 2022 Termination of appointment of A. Roden Ltd as a secretary on 2022-11-03

View Document

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

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

11/03/2111 March 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A RODEN LTD / 01/02/2021

View Document

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

View Accounts

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 9 BYFORD COURT CROCKATT ROAD HADLEIGH IPSWICH SUFFOLK ENGLAND

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM THE BAWDSEY ROOM FELIXSTOWE FERRY GOLF CLUB FERRY ROAD FELIXSTOWE SUFFOLK IP11 9RY ENGLAND

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

09/03/209 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / EUGENE FREDERICK PELLING / 25/10/2019

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MICHELLE LOUISE PELLING / 25/10/2019

View Document

06/11/196 November 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A RODEN LTD / 24/10/2019

View Document

06/11/196 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE PELLING / 25/10/2019

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 18 THE BARTLET UNDERCLIFF ROAD EAST FELIXSTOWE SUFFOLK IP11 7SN

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE PELLING / 15/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE FREDERICK PELLING / 15/03/2019

View Document

13/02/1913 February 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

21/03/1821 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

09/05/179 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 ELECT TO KEEP THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION ON THE PUBLIC REGISTER

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/157 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 18 THE BARTLETT UNDERCLIFF ROAD EAST FELIXSTOWE SUFFOLK IP11 7SN

View Document

13/11/1413 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A RODEN LTD / 24/10/2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 1ST FLOOR 9 EASTCLIFF FELIXSTOWE SUFFOLK IP11 9TA

View Document

19/08/1419 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

07/03/147 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/08/1314 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE PELLING / 01/04/2012

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE PELLING / 01/04/2012

View Document

09/08/129 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE PELLING / 01/04/2012

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/08/1112 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MICHELLE LOUISE PELLING

View Document

19/08/1019 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 CORPORATE SECRETARY APPOINTED A RODEN LTD

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1BJ

View Document

02/09/092 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: C/O ROBERT JACOBS & CO 15-16 THE TRAVERSE BURY ST EDMUNDS SUFFOLK IP33 1BJ

View Document

25/10/0725 October 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0724 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/06/074 June 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 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