- Company Overview for PENN FABRICATION LIMITED (01161624)
- Filing history for PENN FABRICATION LIMITED (01161624)
- People for PENN FABRICATION LIMITED (01161624)
- Charges for PENN FABRICATION LIMITED (01161624)
- Registers for PENN FABRICATION LIMITED (01161624)
- More for PENN FABRICATION LIMITED (01161624)
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) |
---|---|---|---|
25 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
28 Nov 2017 | AD02 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Aug 2017 | TM01 | Termination of appointment of Riad Mehio as a director on 10 August 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of David Charlie Brown as a director on 10 August 2017 | |
20 Mar 2017 | MR01 | Registration of charge 011616240010, created on 1 March 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
11 Jan 2017 | AD03 | Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT | |
11 Jan 2017 | AD02 | Register inspection address has been changed to 235 Old Marylebone Road London NW1 5QT | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
26 Jan 2016 | AD01 | Registered office address changed from Philips House Drury Lane Ponswoodd Industrial Estate St. Leonards-on-Sea East Sussex TN38 9BA England to Philips House Ponswood Industrial Estate Drury Lane St Leonards on Sea East Sussex TN38 9BA on 26 January 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from 27 Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD to Philips House Drury Lane Ponswoodd Industrial Estate St. Leonards-on-Sea East Sussex TN38 9BA on 18 January 2016 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Feb 2015 | MR01 | Registration of charge 011616240009, created on 30 January 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
21 Jan 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
29 Nov 2014 | MR01 | Registration of charge 011616240008, created on 24 November 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Feb 2014 | CH01 | Director's details changed for Mr Roger Peter Willems on 9 January 2014 | |
28 Feb 2014 | CH01 | Director's details changed for Mr Riad Mehio on 9 January 2014 | |
28 Feb 2014 | CH01 | Director's details changed for Mr Philip John Stratford on 9 January 2014 | |
28 Feb 2014 | CH01 | Director's details changed for David Charlie Brown on 9 January 2014 |