PENNINGTONS BUILDING SERVICES LIMITED

Company Documents

DateDescription
31/05/2331 May 2023 Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville Hampshire PO7 6NU England to Flat 8 Stechford Road Birmingham West Midlands B34 6BQ on 2023-05-31

View Document

08/02/238 February 2023 Compulsory strike-off action has been suspended

View Document

08/02/238 February 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

22/09/2222 September 2022 Compulsory strike-off action has been discontinued

View Document

22/09/2222 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Cessation of Sonia Carr as a person with significant control on 2022-09-14

View Document

21/09/2221 September 2022 Change of details for Mr Luke Lee Pennington as a person with significant control on 2022-09-14

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MS SONIA CARR / 20/11/2019

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM DRAYTON COURT DRAYTON ROAD WEST MIDLANDS SOLIHULL BIRMINGHAM B90 4NG ENGLAND

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE LEE PENNINGTON / 20/11/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE LEE PENNINGTON / 05/05/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE LEE PENNINGTON / 05/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE LEE PENNINGTON

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA CARR

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

06/05/166 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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