Advanced company searchLink opens in new window

PENNY & GILES CONTROLS LIMITED

Company number 00843903

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Apr 2014 TM01 Termination of appointment of Martin Benante as a director
01 Apr 2014 CH01 Director's details changed for Glenn Edward Tynan on 5 March 2014
17 Oct 2013 CH01 Director's details changed for Mr Allan E Symonds on 20 May 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
03 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
03 May 2013 AP01 Appointment of Nigel Paul Jones as a director
03 May 2013 TM01 Termination of appointment of Richard Strugnell as a director
21 Nov 2012 SH01 Statement of capital following an allotment of shares on 17 October 2012
  • GBP 3,240,000
15 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
08 Oct 2012 AA Full accounts made up to 31 December 2011
21 Sep 2012 CH01 Director's details changed for Mr Neil David Parke on 12 September 2012
16 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
17 Jan 2012 AP01 Appointment of Graham Paul Macdonald as a director
27 Oct 2011 AP03 Appointment of Mr Marc S O'casal as a secretary
13 Oct 2011 TM01 Termination of appointment of Christopher Pritchard as a director
04 Oct 2011 AA Full accounts made up to 31 December 2010
19 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
19 Jul 2011 CH01 Director's details changed for David Charles Adams on 19 July 2011
16 Mar 2011 CH01 Director's details changed for Christopher John Pritchard on 11 March 2011
09 Mar 2011 TM01 Termination of appointment of Raymond New as a director
03 Oct 2010 AA Full accounts made up to 31 December 2009
12 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
05 Nov 2009 AA Full accounts made up to 31 December 2008
05 Aug 2009 287 Registered office changed on 05/08/2009 from 1 airfield road christchurch dorset BH23 3TH
29 Jul 2009 288c Director's change of particulars / neil parke / 26/06/2009