PENTHEATH LIMITED

Company Documents

DateDescription
02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL LEBE

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MRS ELIZABETH HEATHER LANDAU

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / DORMANT COMPANY UK LIMITED / 17/08/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

26/07/1526 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL SIMON LEBE / 26/07/2015

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM OVERSEAS HOUSE 66-68 HIGH ROAD BUSHEY HEATH BUSHEY WD23 1GG

View Document

08/04/158 April 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

06/03/146 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 DIRECTOR APPOINTED MR RUSSELL LEBE

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

09/02/139 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/10/1214 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

05/02/125 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/01/1126 January 2011 COMPANY NAME CHANGED FYLDE FUNITURE LIMITED CERTIFICATE ISSUED ON 26/01/11

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MUSSON

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR CERI JOHN

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM LAYTON HOUSE 3-5 WESTCLIFFE DRIVE BLACKPOOL FY3 7BJ ENGLAND

View Document

21/01/1121 January 2011 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