PENMANN CLIMATIC SYSTEMS LTD

Company Documents

DateDescription
18/07/2518 July 2025 Termination of appointment of John Edward Michael Kirwin as a director on 2025-07-18

View Document

18/07/2518 July 2025 Appointment of Mr Peter Graeme Wear as a director on 2025-07-04

View Document

18/07/2518 July 2025 Registered office address changed from 2nd Floor, Focus House Focus Way Yeadon Leeds LS19 7DB England to Park Works Woodlands Road Off Park Road Elland HX5 9HN on 2025-07-18

View Document

26/03/2526 March 2025 Registered office address changed from Highfield Pool Road, Pool in Wharfedale Otley West Yorkshire LS21 1EG to 2nd Floor, Focus House Focus Way Yeadon Leeds LS19 7DB on 2025-03-26

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

15/01/2515 January 2025 Previous accounting period extended from 2024-09-30 to 2024-12-31

View Document

03/10/243 October 2024 Registration of charge 014639930008, created on 2024-09-27

View Document

07/06/247 June 2024 Appointment of Mr Richard Alan Metcalfe as a director on 2024-05-31

View Document

07/06/247 June 2024 Termination of appointment of Rachel Kirwin as a secretary on 2024-05-31

View Document

07/06/247 June 2024 Termination of appointment of Damian Lawrence Kirwin as a director on 2024-05-31

View Document

08/03/248 March 2024 Accounts for a small company made up to 2023-09-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

17/07/2317 July 2023 Satisfaction of charge 2 in full

View Document

17/07/2317 July 2023 Satisfaction of charge 4 in full

View Document

17/07/2317 July 2023 Satisfaction of charge 3 in full

View Document

17/07/2317 July 2023 Satisfaction of charge 5 in full

View Document

05/06/235 June 2023 Registration of charge 014639930007, created on 2023-05-24

View Document

22/03/2322 March 2023 Accounts for a small company made up to 2022-09-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

08/04/228 April 2022 Accounts for a small company made up to 2021-09-30

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

12/05/1512 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

22/04/1522 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

28/05/1428 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

24/04/1424 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

12/06/1312 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

12/04/1312 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

18/04/1218 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ARTICLES OF ASSOCIATION

View Document

13/12/1113 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/117 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

04/11/114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

21/10/1021 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN LAWRENCE KIRWIN / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MICHAEL KIRWIN / 12/04/2010

View Document

12/12/0912 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 18/03/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/09/0618 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 18/03/05; NO CHANGE OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 18/03/04; NO CHANGE OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0215 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0229 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/0118 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: HIGHFIELD POOL ROAD, POOL IN WHARFEDALE OTLEY WEST YORKSHIRE LS21 1EG

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 20,FINK HILL HORSFORTH LEEDS LS18 4DH

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 � SR 180@1 29/11/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 PURCHASE OWN SHARES 29/11/96

View Document

10/12/9610 December 1996 NEW SECRETARY APPOINTED

View Document

10/12/9610 December 1996 SECRETARY RESIGNED

View Document

06/12/966 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/966 December 1996 ALTER MEM AND ARTS 29/11/96

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 18/03/95; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/12/9420 December 1994 Accounts for a small company made up to 1994-03-31

View Document

25/03/9425 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/03/9425 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 18/03/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994

View Document

07/09/937 September 1993 Accounts for a small company made up to 1993-03-31

View Document

07/09/937 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/04/931 April 1993

View Document

01/04/931 April 1993 RETURN MADE UP TO 18/03/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/10/9228 October 1992 Accounts for a small company made up to 1992-03-31

View Document

14/10/9214 October 1992

View Document

14/10/9214 October 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/09/92

View Document

17/09/9217 September 1992 AUDITOR'S RESIGNATION

View Document

01/09/921 September 1992

View Document

01/09/921 September 1992 DIRECTOR RESIGNED

View Document

01/09/921 September 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 18/03/92 NO MEM CHANGE NOF

View Document

06/05/926 May 1992

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/01/9227 January 1992 Full accounts made up to 1991-03-31

View Document

22/04/9122 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9122 April 1991

View Document

28/03/9128 March 1991

View Document

28/03/9128 March 1991 REGISTERED OFFICE CHANGED ON 28/03/91 FROM: G OFFICE CHANGED 28/03/91 SHERWOOD HOUSE THORNHILL DRIVE CALVERLEY PUDSEY LS28 5QW

View Document

28/03/9128 March 1991

View Document

28/03/9128 March 1991 DIRECTOR RESIGNED

View Document

28/03/9128 March 1991 DIRECTOR RESIGNED

View Document

28/03/9128 March 1991 RETURN MADE UP TO 18/03/91; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/03/9121 March 1991 Full accounts made up to 1990-03-31

View Document

13/08/9013 August 1990 NC INC ALREADY ADJUSTED 25/07/90

View Document

13/08/9013 August 1990 � NC 2/902 25/07/90

View Document

09/05/909 May 1990

View Document

09/05/909 May 1990 NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990

View Document

30/03/9030 March 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 Full accounts made up to 1989-03-31

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/09/8927 September 1989

View Document

27/09/8927 September 1989 RETURN MADE UP TO 14/05/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 Full accounts made up to 1988-03-31

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/04/8819 April 1988

View Document

19/04/8819 April 1988 Accounts made up to 1987-03-31

View Document

19/04/8819 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/04/8819 April 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 Certificate of change of name

View Document

18/04/8818 April 1988 COMPANY NAME CHANGED PENNINE PROCESS COOLING LTD CERTIFICATE ISSUED ON 19/04/88

View Document

18/04/8818 April 1988 Certificate of change of name

View Document

14/04/8814 April 1988 REGISTERED OFFICE CHANGED ON 14/04/88 FROM: G OFFICE CHANGED 14/04/88 11/15 ST ANNS LANE LEEDS LS42SE

View Document

14/04/8814 April 1988

View Document

11/04/8711 April 1987 Full accounts made up to 1986-03-31

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/03/8731 March 1987 RETURN MADE UP TO 27/01/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

02/12/862 December 1986

View Document

02/12/862 December 1986 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

03/06/863 June 1986 Full accounts made up to 1985-03-31

View Document

29/11/7929 November 1979 Incorporation

View Document

29/11/7929 November 1979 Miscellaneous

View Document

29/11/7929 November 1979 Miscellaneous

View Document

29/11/7929 November 1979 Incorporation

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