- Company Overview for PENNWELL INTERNATIONAL LIMITED (02779246)
- Filing history for PENNWELL INTERNATIONAL LIMITED (02779246)
- People for PENNWELL INTERNATIONAL LIMITED (02779246)
- More for PENNWELL INTERNATIONAL LIMITED (02779246)
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
|
|
20 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 20 March 2018
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |