WILLIAM PENNY BROOKES FOUNDATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Alan John Edwards as a director on 2025-05-12

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

27/10/2327 October 2023 Appointment of Mr Malcolm Thomas Bardsley as a director on 2023-10-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/05/2320 May 2023 Appointment of Mr Alan John Edwards as a director on 2023-03-14

View Document

20/05/2320 May 2023 Termination of appointment of Michael Grace as a director on 2023-03-14

View Document

20/05/2320 May 2023 Termination of appointment of Anna Maria Ulrica Dugdale-Wiklund as a director on 2023-03-14

View Document

20/05/2320 May 2023 Registered office address changed from Tickwood Hall Wyke Much Wenlock TF13 6NZ England to C/O Much Wenlock Town Council Corn Exchange High Street Much Wenlock Shropshire TF13 6AE on 2023-05-20

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/02/2219 February 2022 Micro company accounts made up to 2021-06-30

View Document

17/02/2217 February 2022 Termination of appointment of Clive Wright as a director on 2022-02-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 CESSATION OF MICHAEL GRACE AS A PSC

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID MACVICKER

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SABIN

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

01/07/171 July 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN PICKERING

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM ACORN HOUSE OAK FARM HAMPTON LANE CATHERINE DE BARNES SOLIHULL B92 0JB

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE PARKER

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR STEPHEN BRUCE MCWALTERS

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR CLIVE WRIGHT

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR CHRISTOPHER CANNON

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUNNE

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR KATHRYN FOSTER

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARY THOMAS

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR ARTHUR HILL

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MRS LOUISE ELAINE PARKER

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR ROBIN RUSSELL BENNETT

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR SIMON DAVID MACVICKER

View Document

24/07/1524 July 2015 30/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/04/1522 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 30/06/14 NO MEMBER LIST

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 30/06/13 NO MEMBER LIST

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN FOSTER / 04/07/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY SABIN / 04/07/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / AIDAN PAUL WALKER / 04/07/2012

View Document

04/07/124 July 2012 24/06/12 NO MEMBER LIST

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH THOMAS / 04/07/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR HENRY HILL / 04/07/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRACE / 04/07/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIA LILRICA DUGDALE-WIKLUND / 04/07/2012

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM HOLLY OFFICE LODGE GREEN LANE NORTH MERIDEN COVENTRY

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIA ULRICA DUGDALE-WIKLUND / 19/07/2011

View Document

20/07/1120 July 2011 24/06/11 NO MEMBER LIST

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED KAREN PICKERING

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED PHILIP MARTIN DUNNE

View Document

27/09/1027 September 2010 ARTICLES OF ASSOCIATION

View Document

27/09/1027 September 2010 ALTER ARTICLES 08/09/2010

View Document

24/06/1024 June 2010 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