Advanced company searchLink opens in new window

PENTRE INDUSTRIAL ESTATE LIMITED

Company number 03396310

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)
19 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
18 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
15 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jul 2011 CH03 Secretary's details changed for Eileen Mary Barnett on 23 March 2011
14 Jul 2011 CH01 Director's details changed for Eileen Mary Barnett on 23 March 2011
14 Jul 2011 CH01 Director's details changed for Douglas Harry Barnett on 23 March 2011
12 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
07 Jul 2011 AD01 Registered office address changed from Austerlands Telford Road Menai Bridge Anglesey LL59 5DR Wales on 7 July 2011
23 Mar 2011 AD01 Registered office address changed from Austerlands Business Centre Telford Road Menai Bridge Gwynedd LL59 5DR on 23 March 2011
11 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
12 Aug 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Douglas Harry Barnett on 1 January 2010
12 Aug 2010 CH01 Director's details changed for Eileen Mary Barnett on 1 January 2010
12 Aug 2010 CH03 Secretary's details changed for Eileen Mary Barnett on 1 January 2010
10 May 2010 AA Total exemption small company accounts made up to 31 August 2009
23 Jul 2009 363a Return made up to 02/07/09; full list of members
09 Mar 2009 AA Total exemption small company accounts made up to 31 August 2008
11 Aug 2008 363a Return made up to 02/07/08; full list of members
05 Aug 2008 AA Total exemption small company accounts made up to 31 August 2007
14 Dec 2007 287 Registered office changed on 14/12/07 from: 30 dale street menai bridge ANGELSEYLL59 5AH
29 Oct 2007 288a New secretary appointed;new director appointed
18 Oct 2007 395 Particulars of mortgage/charge
15 Oct 2007 287 Registered office changed on 15/10/07 from: 6 claremont building claremont bank shrewsbury shropshire SY1 1RJ