Advanced company searchLink opens in new window

PENNANT WALTERS (HOLDINGS) LIMITED

Company number 05633297

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)
18 Nov 2016 TM01 Termination of appointment of Dhm Consultancy Limited as a director on 15 November 2016
18 Nov 2016 TM01 Termination of appointment of G Walters (Consultancy) Limited as a director on 15 November 2016
02 Oct 2016 AA Accounts for a small company made up to 31 December 2015
04 Dec 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 30
25 Nov 2015 AA Accounts for a small company made up to 28 February 2015
11 Aug 2015 MR01 Registration of charge 056332970005, created on 10 August 2015
29 Jul 2015 AP02 Appointment of Dhm Consultancy Limited as a director on 28 July 2015
25 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 30
28 Oct 2014 AA Accounts for a small company made up to 28 February 2014
28 Nov 2013 SH08 Change of share class name or designation
26 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 30
12 Nov 2013 MR01 Registration of charge 056332970004
10 Sep 2013 AA Accounts for a small company made up to 28 February 2013
28 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
14 Nov 2012 AA Accounts for a small company made up to 28 February 2012
23 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
02 Dec 2011 CH01 Director's details changed for Mr Martyn Evan Rhys Llewellyn on 19 November 2011
02 Dec 2011 CH01 Director's details changed for Dale Hart on 19 November 2011
02 Dec 2011 CH03 Secretary's details changed for Mr Martyn Evan Rhys Llewellyn on 19 November 2011
28 Nov 2011 AA Accounts for a small company made up to 28 February 2011
21 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
23 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
24 Nov 2010 AA Accounts for a small company made up to 28 February 2010