- Company Overview for PENN-WHITE LIMITED (05436576)
- Filing history for PENN-WHITE LIMITED (05436576)
- People for PENN-WHITE LIMITED (05436576)
- Charges for PENN-WHITE LIMITED (05436576)
- More for PENN-WHITE LIMITED (05436576)
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) |
---|---|---|---|
21 Sep 2015 | CH03 | Secretary's details changed for Helen Marie Whitehead on 31 August 2015 | |
01 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
28 Dec 2014 | AA | Accounts for a small company made up to 31 August 2014 | |
06 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | CH01 | Director's details changed for John Joseph Whitehead on 26 April 2014 | |
06 May 2014 | CH01 | Director's details changed for Mr Stephen James Whithead on 26 April 2014 | |
22 Apr 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
22 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 23 November 2012
|
|
03 Dec 2012 | SH08 | Change of share class name or designation | |
03 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
09 May 2012 | SH01 |
Statement of capital following an allotment of shares on 3 May 2012
|
|
08 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
23 Mar 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
07 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
13 Jun 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
07 Feb 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
12 Nov 2010 | MISC | Section 519 | |
16 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 May 2010 | AD01 | Registered office address changed from Aston Way Midpoint 18 Business Park Middlewich Cheshire CW10 0HS on 11 May 2010 | |
06 May 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
06 May 2010 | AD01 | Registered office address changed from Radnor Park Trading Estate Back Lane Congleton Cheshire CW12 4XJ on 6 May 2010 | |
05 May 2010 | CH01 | Director's details changed for John Joseph Whitehead on 26 April 2010 |