- Company Overview for PENLAW NORTHWEST LIMITED (05154708)
- Filing history for PENLAW NORTHWEST LIMITED (05154708)
- People for PENLAW NORTHWEST LIMITED (05154708)
- Charges for PENLAW NORTHWEST LIMITED (05154708)
- More for PENLAW NORTHWEST LIMITED (05154708)
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) |
---|---|---|---|
11 Jan 2018 | SH03 | Purchase of own shares. | |
06 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
17 Jan 2017 | CH01 | Director's details changed for Richard James Gray on 17 January 2017 | |
02 Dec 2016 | TM01 | Termination of appointment of Paul Glackin as a director on 2 December 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
27 May 2016 | AP01 | Appointment of Mr Paul Glackin as a director on 16 May 2016 | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
19 Jun 2013 | CH01 | Director's details changed for Eric Anthony Gray on 19 June 2013 | |
19 Jun 2013 | CH01 | Director's details changed for Richard James Gray on 19 June 2013 | |
19 Jun 2013 | CH03 | Secretary's details changed for Eric Anthony Gray on 19 June 2013 | |
02 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
11 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
28 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 |