PENNINE TILING CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Confirmation statement made on 2025-10-31 with no updates |
| 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 |
| 04/06/254 June 2025 | Micro company accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 26/01/2526 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
| 04/11/244 November 2024 | Micro company accounts made up to 2024-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
| 27/09/2327 September 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 07/02/237 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
| 01/10/221 October 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
| 25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 16/07/2016 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
| 26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 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 |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
| 22/08/1822 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
| 14/06/1714 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
| 06/07/166 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 17/02/1617 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 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 |
| 25/02/1525 February 2015 | REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 30 ELDON STREET NORTH BARNSLEY SOUTH YORKSHIRE S71 1LG |
| 25/02/1525 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 24/02/1424 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
| 25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 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 |
| 24/02/1324 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
| 04/12/124 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 09/02/129 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
| 30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 09/02/119 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
| 29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 09/02/109 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
| 09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD OATES / 09/02/2010 |
| 09/12/099 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 10/02/0910 February 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
| 09/02/099 February 2009 | APPOINTMENT TERMINATED DIRECTOR EDWARD POULSON |
| 09/02/099 February 2009 | APPOINTMENT TERMINATED |
| 09/02/099 February 2009 | APPOINTMENT TERMINATED SECRETARY RICHARD OATES |
| 04/09/084 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 20/02/0820 February 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
| 21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 28/02/0728 February 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
| 10/03/0610 March 2006 | COMPANY NAME CHANGED PENINE TILING CONTRACTORS LIMITE D CERTIFICATE ISSUED ON 10/03/06 |
| 01/03/061 March 2006 | SECRETARY RESIGNED |
| 01/03/061 March 2006 | DIRECTOR RESIGNED |
| 01/03/061 March 2006 | NEW DIRECTOR APPOINTED |
| 01/03/061 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 09/02/069 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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