Advanced company searchLink opens in new window

PENNANT WALTERS (PANT Y WAL) LIMITED

Company number 05354749

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)
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
23 Jan 2019 TM01 Termination of appointment of Anne-Noelle Noelle Le Gal as a director on 11 January 2019
23 Jan 2019 AP01 Appointment of Ms Valeria Rosati as a director on 11 January 2019
08 Oct 2018 AA Full accounts made up to 31 December 2017
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
07 Feb 2017 CH01 Director's details changed for Mr Martyn Evan Rhys Llewellyn on 7 February 2017
07 Feb 2017 CH01 Director's details changed for Mr Dale Hart on 7 February 2017
18 Nov 2016 AP03 Appointment of Darren Charles Barclay as a secretary on 15 November 2016
18 Nov 2016 TM02 Termination of appointment of Pennant Walters (Holdings) Limited as a secretary on 15 November 2016
02 Oct 2016 AA Full accounts made up to 31 December 2015
10 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 15,000
21 Oct 2015 TM01 Termination of appointment of Mark Christopher Wayment as a director on 1 October 2015
21 Oct 2015 TM01 Termination of appointment of Jonathan Mark Entract as a director on 1 October 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
09 Oct 2015 AP01 Appointment of Anne Noelle Le Gal as a director on 1 October 2015
09 Oct 2015 AP01 Appointment of Marissa Ann Szczepaniak as a director on 1 October 2015
15 Aug 2015 MR04 Satisfaction of charge 1 in full
15 Aug 2015 MR04 Satisfaction of charge 2 in full
13 Aug 2015 MR01 Registration of charge 053547490003, created on 10 August 2015
09 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 15,000
06 Oct 2014 AA Full accounts made up to 31 December 2013