PENNANT WALTERS (HIRWAUN) LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewAppointment of Christopher Neil Sharwood as a director on 2025-08-26

View Document

26/08/2526 August 2025 NewTermination of appointment of Florian Tobias Kron as a director on 2025-08-26

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

25/03/2525 March 2025 Appointment of Mr Daniel Marinus Maria Vermeer as a director on 2025-03-18

View Document

25/03/2525 March 2025 Termination of appointment of Omar Abbas Rahman as a director on 2025-03-18

View Document

25/03/2525 March 2025 Termination of appointment of Alexander Michael Balikhin as a director on 2025-03-18

View Document

25/03/2525 March 2025 Appointment of Florian Tobias Kron as a director on 2025-03-18

View Document

03/01/253 January 2025 Accounts for a small company made up to 2023-12-31

View Document

11/06/2411 June 2024 Director's details changed for Alexander Michael Balikhin on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Mr Omar Abbas Rahman on 2024-06-11

View Document

06/06/246 June 2024 Director's details changed for Mr Omar Abbas Rahman on 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Alexander Michael Balikhin on 2024-06-06

View Document

03/06/243 June 2024 Director's details changed for Mr Omar Abbas Rahman on 2024-05-20

View Document

03/06/243 June 2024 Director's details changed for Alexander Michael Balikhin on 2024-05-20

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

18/08/2318 August 2023 Appointment of Mr Omar Abbas Rahman as a director on 2023-08-18

View Document

18/08/2318 August 2023 Termination of appointment of Margarita Kirilova as a director on 2023-08-18

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

17/04/2317 April 2023 Appointment of Margarita Kirilova as a director on 2023-04-17

View Document

17/04/2317 April 2023 Termination of appointment of Valeria Rosati as a director on 2023-04-15

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE-NOELLE LE GAL

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MS VALERIA ROSATI

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

04/04/174 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058335220002

View Document

04/04/174 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058335220001

View Document

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058335220003

View Document

18/11/1618 November 2016 SECRETARY APPOINTED DARREN CHARLES BARCLAY

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, SECRETARY PENNANT WALTERS (HOLDINGS) LIMITED

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ENTRACT

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WAYMENT

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/159 October 2015 DIRECTOR APPOINTED ANNE-NOËLLE LE GAL

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MARISSA ANN SZCZEPANIAK

View Document

08/06/158 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

24/03/1424 March 2014 18/02/14 STATEMENT OF CAPITAL GBP 15000.0

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR MARK CHRISTOPHER WAYMENT

View Document

28/11/1328 November 2013 MAXIMUM AMOUNT OF SHARESBE REVOKED AND REDESIGNATE SHARES 11/11/2013

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY MARTYN LLEWELLYN

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR G WALTERS (CONSULTANCY) LIMITED

View Document

28/11/1328 November 2013 11/11/13 STATEMENT OF CAPITAL GBP 2.02

View Document

28/11/1328 November 2013 CORPORATE SECRETARY APPOINTED PENNANT WALTERS (HOLDINGS) LIMITED

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR JONATHAN MARK ENTRACT

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058335220002

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058335220001

View Document

10/09/1310 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

09/06/139 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/06/1212 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DALE HART / 31/05/2011

View Document

03/06/113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN EVAN RHYS LLEWELLYN / 31/05/2011

View Document

03/06/113 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN EVAN RHYS LLEWELLYN / 31/05/2011

View Document

24/11/1024 November 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/06/1011 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / G WALTERS (CONSULTANCY) LIMITED / 31/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 28/02/07

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: C/O M&A SOLICITORS LLP KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AB

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 COMPANY NAME CHANGED MANDCO 481 LIMITED CERTIFICATE ISSUED ON 13/06/06

View Document

31/05/0631 May 2006 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