PENDLE ENTERPRISE AND REGENERATION (2) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewSatisfaction of charge 066848620008 in full

View Document

15/04/2515 April 2025 Registration of charge 066848620010, created on 2025-03-26

View Document

01/04/251 April 2025 Registration of charge 066848620009, created on 2025-03-26

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

01/10/241 October 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

27/10/2327 October 2023 Accounts for a small company made up to 2023-03-31

View Document

27/09/2327 September 2023 Registration of charge 066848620008, created on 2023-09-25

View Document

03/08/233 August 2023 Termination of appointment of Nadeem Ahmed as a director on 2023-06-27

View Document

03/08/233 August 2023 Termination of appointment of Julie Helen Whittaker as a director on 2023-06-27

View Document

03/08/233 August 2023 Appointment of Councillor Mohammad Hanif as a director on 2023-06-27

View Document

03/07/233 July 2023 Satisfaction of charge 066848620006 in full

View Document

03/07/233 July 2023 Satisfaction of charge 066848620007 in full

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

05/01/235 January 2023 Director's details changed for Mr James Paul Webber on 2023-01-04

View Document

03/10/223 October 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

02/02/222 February 2022 Termination of appointment of Stephen John Riley as a director on 2022-01-31

View Document

05/08/215 August 2021 Termination of appointment of Paul Foxley as a director on 2021-07-26

View Document

05/08/215 August 2021 Appointment of Councillor Sarah Elizabeth Cockburn-Price as a director on 2021-07-26

View Document

05/08/215 August 2021 Appointment of Mr Nadeem Ahmed as a director on 2021-07-26

View Document

05/08/215 August 2021 Termination of appointment of Mohammed Iqbal as a director on 2021-07-26

View Document

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

View Accounts

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066848620007

View Document

03/02/203 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066848620005

View Document

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066848620006

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR NADEEM YOUNIS

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED CLLR MOHAMMED IQBAL

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED CLLR ASJAD MAHMOOD

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

24/08/1824 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CLEGG

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED IQBAL

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED COUNCILLOR PAUL FOXLEY

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED COUNCILLOR DAVID MICHAEL BAXTER WHIPP

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066848620005

View Document

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

View Accounts

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH COONEY

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR PAUL WHITE

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

20/07/1720 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HENRY WEBBER / 22/09/2016

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA WEBBER / 22/09/2016

View Document

03/10/163 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066848620004

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066848620003

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLLR NADEEM YOUNIS / 02/06/2016

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HANIF

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED CLLR NADEEM YOUNIS

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR MOHAMMED IQBAL

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN BARNES

View Document

01/04/151 April 2015 SECRETARY APPOINTED MR DEAN LANGTON

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM ELLIOTT HOUSE 9 MARKET SQUARE NELSON LANCASHIRE BB9 0LX

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BECKETT

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WHALLEY

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR PAUL WHITE

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR DAVID CLEGG

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR MOHAMMAD HANIF

View Document

27/06/1427 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/07/1323 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES BECKETT / 01/08/2012

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066848620004

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066848620003

View Document

08/07/138 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/07/138 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOKSON

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MS JULIE HELEN WHITTAKER

View Document

10/08/1210 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/07/122 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR JOSEPH COONEY

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEATH

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR JAMES PAUL WEBBER

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOMELEY

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED DAVID WHALLEY

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR DAVID WHALLEY

View Document

20/06/1120 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR NAWAZ AHMED

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1012 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR NAWAZ AHMED

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROACH

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR MICHAEL EDWARD BLOMELEY

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED IQBAL

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED CHRISTOPHER HEATH

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLFORTH

View Document

04/08/104 August 2010 27/10/09 STATEMENT OF CAPITAL GBP 100

View Document

26/05/1026 May 2010 APPOINTMENTS / RO ADDRESS / BANKERS 26/10/2009

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY COBBETTS (SECRETARIAL) LIMITED

View Document

05/05/105 May 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR COBBETTS (DIRECTOR) LIMITED

View Document

17/02/1017 February 2010 SECRETARY APPOINTED STEPHEN BARNES

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM C/O COBBETTS LLP 58 MOSLEY STREET MANCHESTER M2 3HZ

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED ANTHONY JAMES BECKETT

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN HENRY WEBBER

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MARK ROBERT TAYLFORTH

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MOHAMMED IQBAL

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MRS SHEILA WEBBER

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED GRAHAM ROACH

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED STEPHEN JOHN RILEY

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR ANDREW JOHN COUPER

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED JOHN DAVID

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR MICHAEL BRIAN COOKSON

View Document

06/11/096 November 2009 COMPANY NAME CHANGED COBCO 884 LIMITED CERTIFICATE ISSUED ON 06/11/09

View Document

06/11/096 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/0921 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

01/09/081 September 2008 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