PENNINE TILING CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewConfirmation statement made on 2025-10-31 with no updates

View Document

13/08/2513 August 2025 Registered office address changed from 10 Stonewood Grove Hoyland Barnsley S74 0QF England to Modern House Summer Lane Barnsley S70 2NP on 2025-08-13

View Document

04/06/254 June 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

26/01/2526 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

16/07/2016 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM C/O GO PROMOTIONAL PENISTONE 1 ST. MARYS STREET PENISTONE SHEFFIELD S36 6DT

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

22/08/1822 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

14/06/1714 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM C/O GO PROMOTIONAL PENISTONE 1 ST. MARYS STREET PENISTONE SHEFFIELD S36 6DT ENGLAND

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 30 ELDON STREET NORTH BARNSLEY SOUTH YORKSHIRE S71 1LG

View Document

25/02/1525 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/02/1324 February 2013 REGISTERED OFFICE CHANGED ON 24/02/2013 FROM OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB

View Document

24/02/1324 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/02/129 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/02/109 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD OATES / 09/02/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD POULSON

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY RICHARD OATES

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 COMPANY NAME CHANGED PENINE TILING CONTRACTORS LIMITE D CERTIFICATE ISSUED ON 10/03/06

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/069 February 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
Recently Viewed
  • SHIFENMEI LTD


  • 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