PENNANT WALTERS (PYWX) LIMITED

Company Documents

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

View Document

26/08/2526 August 2025 NewAppointment of Matthew David Bonner as a director on 2025-08-26

View Document

18/12/2418 December 2024 Appointment of Florian Tobias Kron as a director on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Jemma Louise Sherman as a director on 2024-12-17

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

13/07/2313 July 2023 Accounts for a small company made up to 2022-12-31

View Document

12/07/2312 July 2023 Director's details changed for Mrs Jemma Louise Sherman on 2023-07-11

View Document

05/12/225 December 2022 Director's details changed for Mrs Jemma Louise Sherman on 2022-12-05

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

13/05/2213 May 2022 Termination of appointment of Joseph Charles Bayston Jones as a director on 2022-05-13

View Document

13/05/2213 May 2022 Appointment of Ms Jemma Louise Sherman as a director on 2022-05-13

View Document

03/03/223 March 2022 Appointment of Edmund George Andrew as a director on 2022-03-02

View Document

03/03/223 March 2022 Termination of appointment of Roger Siegfried Alexander Kraemer as a director on 2022-03-02

View Document

14/01/2214 January 2022 Appointment of Mr Joseph Charles Bayston Jones as a director on 2022-01-13

View Document

16/12/2116 December 2021 Termination of appointment of Adam Irwin as a director on 2021-12-15

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/11/2130 November 2021 Secretary's details changed for Pario Renewables Limited on 2021-09-30

View Document

14/07/2114 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/07/2031 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 ADOPT ARTICLES 18/07/2019

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WHITTON

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR ADAM IRWIN

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR ROGER KRAEMER

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR G WALTERS (CONSULTANCY) LTD

View Document

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

View Document

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

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED PETER NIGEL WHITTON

View Document

04/12/154 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083149270001

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

31/07/1531 July 2015 29/07/15 STATEMENT OF CAPITAL GBP 10000

View Document

19/01/1519 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/02/1417 February 2014 COMPANY NAME CHANGED PENNANT WALTERS (ESG) LIMITED CERTIFICATE ISSUED ON 17/02/14

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DALE HART / 30/11/2013

View Document

06/12/136 December 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / G WALTERS (CONSULTANCY) LTD / 30/11/2013

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN EVAN RHYS LLEWELLYN / 30/11/2013

View Document

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 CURREXT FROM 30/11/2013 TO 28/02/2014

View Document

30/11/1230 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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