Advanced company searchLink opens in new window

PENNINGTON ENTERPRISES LIMITED

Company number 04619320

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)
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Mr Timothy Raymond Pennington on 2 October 2009
26 Jan 2010 CH01 Director's details changed for Craig Martin Herbert on 2 October 2009
26 Jan 2010 CH03 Secretary's details changed for Timothy Raymond Pennington on 2 October 2009
24 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
28 May 2009 363a Return made up to 17/12/08; full list of members
28 May 2009 288b Appointment terminated director gemma pennington
01 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
05 Apr 2008 363s Return made up to 17/12/07; no change of members
  • 363(287) ‐ Registered office changed on 05/04/08
28 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
20 Jan 2007 AA Total exemption small company accounts made up to 31 December 2005
06 Jan 2007 363s Return made up to 17/12/06; full list of members
06 Jan 2007 288b Secretary resigned
06 Jan 2007 287 Registered office changed on 06/01/07 from: c/o oak grange business services 119 olympic way fair oak hampshire SO50 8QS
06 Jan 2007 288a New secretary appointed
18 Jan 2006 363s Return made up to 17/12/05; full list of members
06 Jan 2006 AA Total exemption small company accounts made up to 31 December 2004
30 Jun 2005 287 Registered office changed on 30/06/05 from: c/o basra and basra 9 london road southampton hampshire SO15 2AE
01 Jun 2005 AA Total exemption small company accounts made up to 31 December 2003
14 Jan 2005 363s Return made up to 17/12/04; full list of members
05 Oct 2004 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2004 363s Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
16 Jul 2004 287 Registered office changed on 16/07/04 from: river court 5 brackley close bournemouth airport christchurch dorset BH23 6SE
16 Jul 2004 288a New director appointed