Advanced company searchLink opens in new window

PENNWELL INTERNATIONAL LIMITED

Company number 02779246

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)
22 May 2018 AD01 Registered office address changed from Pennwell Publishing Uk Ltd the Water Tower, Gunpowder Mill, Powdermill Lane Waltham Abbey Essex EN9 1BN to Bedford House Fulham High Street London SW6 3JW on 22 May 2018
22 May 2018 AP03 Appointment of Ms Monica Pahwa as a secretary on 29 March 2018
06 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 4,912,699
26 Jan 2018 PSC04 Change of details for Mr Mark Wilmouth as a person with significant control on 8 November 2017
26 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
24 Jan 2018 PSC01 Notification of Mark Wilmouth as a person with significant control on 8 November 2017
24 Jan 2018 PSC07 Cessation of Robert Biolchini as a person with significant control on 8 November 2017
23 Nov 2017 AA Group of companies' accounts made up to 31 March 2017
13 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 2,812,699
01 Mar 2017 CS01 Confirmation statement made on 13 January 2017 with updates
08 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
22 Apr 2016 AA Group of companies' accounts made up to 31 March 2015
01 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000,999
01 Feb 2016 AP01 Appointment of Mr Brian Kelly Conway as a director on 22 September 2015
29 Jan 2016 TM01 Termination of appointment of Robert Fredrick Biolchini as a director on 22 September 2015
21 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,000,999
08 Jan 2015 AA Full accounts made up to 31 March 2014
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 2,000,999
26 Feb 2014 AUD Auditor's resignation
25 Feb 2014 AA Full accounts made up to 31 March 2013
14 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 999
14 Feb 2014 CH01 Director's details changed for Mark Wilmoth on 1 January 2014
14 Feb 2014 CH01 Director's details changed for Jayne Ann Gilsinger on 1 January 2014
05 Feb 2013 AA Full accounts made up to 31 March 2012