- Company Overview for PENNY & GILES CONTROLS LIMITED (00843903)
- Filing history for PENNY & GILES CONTROLS LIMITED (00843903)
- People for PENNY & GILES CONTROLS LIMITED (00843903)
- Charges for PENNY & GILES CONTROLS LIMITED (00843903)
- Registers for PENNY & GILES CONTROLS LIMITED (00843903)
- More for PENNY & GILES CONTROLS LIMITED (00843903)
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) |
---|---|---|---|
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
20 Mar 2017 | AD03 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
20 Mar 2017 | AD02 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
17 Mar 2017 | AD01 | Registered office address changed from 15 Airfield Road Christchurch Dorset BH23 3TG to 15 Enterprise Way, Aviation Park West Bournemouth International Airport Christchurch Dorset BH23 6HH on 17 March 2017 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
16 Mar 2015 | CH01 | Director's details changed for Kevin Rayment on 28 February 2015 | |
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Aug 2014 | CH01 | Director's details changed for Mr Robert Shaw on 8 August 2013 | |
13 Aug 2014 | CH03 | Secretary's details changed for Mr Robert Shaw on 8 August 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
17 Jun 2014 | CH01 | Director's details changed for Glenn Edward Tynan on 8 August 2013 | |
17 Jun 2014 | CH03 | Secretary's details changed for Mr Robert Shaw on 8 August 2013 | |
17 Jun 2014 | CH01 | Director's details changed for Mr Robert Shaw on 8 August 2013 | |
16 Jun 2014 | CH01 | Director's details changed for Mr Robert Shaw on 8 August 2013 | |
16 Jun 2014 | CH01 | Director's details changed for Glenn Edward Tynan on 8 August 2013 | |
01 Apr 2014 | AP01 | Appointment of Andrew Robert Thornton as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Allan Symonds as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Neil Parke as a director | |
01 Apr 2014 | AP03 | Appointment of Paul Jude Ferdenzi as a secretary | |
01 Apr 2014 | TM02 | Termination of appointment of Michael Denton as a secretary | |
01 Apr 2014 | TM01 | Termination of appointment of David Adams as a director |