- Company Overview for PENRICAN CREDIT LIMITED (02443952)
- Filing history for PENRICAN CREDIT LIMITED (02443952)
- People for PENRICAN CREDIT LIMITED (02443952)
- Charges for PENRICAN CREDIT LIMITED (02443952)
- More for PENRICAN CREDIT LIMITED (02443952)
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) |
---|---|---|---|
15 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Mar 2016 | TM01 | Termination of appointment of David Martin Shoesmith as a director on 26 August 2009 | |
09 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
21 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Nov 2009 | AD01 | Registered office address changed from Greatminster House Lister Hill Horsforth Leeds West Yorks LS18 5DL on 13 November 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Mr David Martin Shoesmith on 2 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Andrew Peter Morgan on 2 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mr David Martin Shoesmith on 2 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Susan Ellen Mary Morgan on 2 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mr Herbert Peter Morgan on 2 November 2009 | |
03 Nov 2009 | CH03 | Secretary's details changed for Mr David Martin Shoesmith on 2 November 2009 | |
11 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |