PENTEX PROPERTY CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Appointment of Mr Joshua James Alfred Stocker as a director on 2025-05-13

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-09-29

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-09-29

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

03/10/233 October 2023 Termination of appointment of John Handley Diller as a director on 2023-04-26

View Document

03/10/233 October 2023 Termination of appointment of John Handley Diller as a secretary on 2023-04-26

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

13/02/2313 February 2023 Micro company accounts made up to 2022-09-29

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-20 with updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2021-09-20 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR JOHN HANDLEY DILLER

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM PARAMOUNT WORKS PARAMOUNT IND EST SANDOWN RD WATFORD HERTS WD2 4XA

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOSEPH BAKER / 14/12/2018

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / RONALD TERENCE STOCKER / 09/02/2015

View Document

01/10/181 October 2018 SECRETARY'S CHANGE OF PARTICULARS / RONALD TERENCE STOCKER / 09/02/2015

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOSEPH BAKER / 17/08/2017

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOSEPH BAKER / 17/08/2017

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 29 September 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

13/03/1613 March 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

14/03/1514 March 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RONALD TERENCE STOCKER / 19/02/2014

View Document

19/02/1419 February 2014 SECRETARY'S CHANGE OF PARTICULARS / RONALD TERENCE STOCKER / 19/02/2014

View Document

19/02/1419 February 2014 PREVEXT FROM 24/06/2013 TO 29/09/2013

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 24 June 2012

View Document

25/09/1225 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

24/06/1224 June 2012 Annual accounts for year ending 24 Jun 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 24 June 2011

View Document

28/09/1128 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 24 June 2010

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN DILLER

View Document

24/09/1024 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

03/12/093 December 2009 24/06/09 TOTAL EXEMPTION FULL

View Document

02/10/092 October 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 24/06/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 20/09/08; CHANGE OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACC. REF. DATE EXTENDED FROM 25/03/02 TO 24/06/02

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

22/09/9922 September 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

21/10/9821 October 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS; AMEND

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 25/03/97

View Document

10/04/9710 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9713 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9610 October 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 25/03/96

View Document

04/10/954 October 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 25/03/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 20/09/93; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/11/9226 November 1992 RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 25/03/92

View Document

05/11/915 November 1991 RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/91

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 £ IC 962/812 22/03/91 £ SR [email protected]=150

View Document

19/06/9119 June 1991 £ IC 812/812 22/03/91 £ SR [email protected]

View Document

19/06/9119 June 1991 £ IC 1000/962 22/03/91 £ SR [email protected]=38

View Document

30/04/9130 April 1991 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/03/91

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/90

View Document

29/04/9129 April 1991 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 ALTER MEM AND ARTS 13/01/91

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/89

View Document

07/12/897 December 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 RETURN MADE UP TO 02/10/88; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

29/04/8929 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 ACCOUNTING REF. DATE EXT FROM 28/02 TO 25/03

View Document

08/09/878 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

08/09/878 September 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

26/11/8626 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/797 December 1979 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