Advanced company searchLink opens in new window

PENN FABRICATION LIMITED

Company number 01161624

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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