- Company Overview for PENYLAN CONCRETE PRODUCTS LIMITED (00406676)
- Filing history for PENYLAN CONCRETE PRODUCTS LIMITED (00406676)
- People for PENYLAN CONCRETE PRODUCTS LIMITED (00406676)
- Charges for PENYLAN CONCRETE PRODUCTS LIMITED (00406676)
- Insolvency for PENYLAN CONCRETE PRODUCTS LIMITED (00406676)
- More for PENYLAN CONCRETE PRODUCTS LIMITED (00406676)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Nov 2018 | AD01 | Registered office address changed from Lowes Farm River Bank Ten Mile Bank Downham Market Norfolk PE38 0EW England to 14a Pound Road Chatteris PE16 6RL on 7 November 2018 | |
04 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Nov 2017 | CH01 | Director's details changed for Mrs Sarah Jane Powell on 19 November 2017 | |
19 Nov 2017 | AD01 | Registered office address changed from 195 Caerleon Road Newport NP19 7HA to Lowes Farm River Bank Ten Mile Bank Downham Market Norfolk PE38 0EW on 19 November 2017 | |
07 Nov 2017 | AP01 | Appointment of Mrs Sarah Jane Powell as a director on 7 November 2017 | |
07 Nov 2017 | AP01 | Appointment of Mrs Elizabeth Sian Hancock as a director on 7 November 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
06 Dec 2016 | MR01 | Registration of charge 004066760002, created on 1 December 2016 | |
06 Dec 2016 | MR01 | Registration of charge 004066760003, created on 2 December 2016 | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
25 Mar 2011 | CH03 | Secretary's details changed for Mr John Shaw Notley on 31 January 2011 | |
25 Mar 2011 | CH01 | Director's details changed for Mr John Shaw Notley on 31 January 2011 | |
25 Mar 2011 | CH01 | Director's details changed for Mrs Jean Helen Notley on 31 January 2011 |