- Company Overview for PENSTEEL LIMITED (01780172)
- Filing history for PENSTEEL LIMITED (01780172)
- People for PENSTEEL LIMITED (01780172)
- Charges for PENSTEEL LIMITED (01780172)
- More for PENSTEEL LIMITED (01780172)
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) |
---|---|---|---|
23 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
14 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
17 Mar 2016 | CC04 | Statement of company's objects | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
07 Mar 2012 | CH01 | Director's details changed for Mrs Gail Joan Edwards on 1 August 2011 | |
07 Mar 2012 | CH03 | Secretary's details changed for Mrs Gail Joan Edwards on 1 August 2011 | |
07 Mar 2012 | CH01 | Director's details changed for Richard Phillip Edwards on 1 August 2011 | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 Aug 2011 | AD01 | Registered office address changed from Unit 1 Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL on 10 August 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
14 Dec 2010 | CH01 | Director's details changed for Richard Phillip Edwards on 1 December 2010 | |
14 Dec 2010 | CH01 | Director's details changed for Mrs Gail Joan Edwards on 1 December 2010 | |
14 Dec 2010 | CH03 | Secretary's details changed for Mrs Gail Joan Edwards on 1 December 2010 |