Advanced company searchLink opens in new window

PENNTRUST LIMITED

Company number 05710616

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)
02 Jan 2013 AA Accounts for a small company made up to 5 April 2012
07 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
15 Dec 2011 AA Full accounts made up to 5 April 2011
18 Aug 2011 AP01 Appointment of Timothy Michael Palmer as a director
17 Aug 2011 AP01 Appointment of Timothy Simon Rafter as a director
23 Jun 2011 AP01 Appointment of Neil Derek Morris as a director
23 Jun 2011 AP01 Appointment of Mr Robert Macro as a director
23 Jun 2011 AP01 Appointment of Mr John Wynne Thomas as a director
12 Apr 2011 AP01 Appointment of Clare Elizabeth Archer as a director
29 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
04 Jan 2011 AA Full accounts made up to 5 April 2010
31 Mar 2010 AP01 Appointment of Gianfranco Bosi as a director
31 Mar 2010 AP01 Appointment of Noel Anderson Mcmichael as a director
31 Mar 2010 AP01 Appointment of Peter David Patrick Mcelligott as a director
31 Mar 2010 AP01 Appointment of David John Raine as a director
03 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
19 Jan 2010 AA Total exemption full accounts made up to 5 April 2009
24 Mar 2009 288a Director appointed julie mary burton
16 Mar 2009 363a Return made up to 15/02/09; full list of members
18 Nov 2008 AA Total exemption full accounts made up to 5 April 2008
05 Mar 2008 363a Return made up to 15/02/08; full list of members
19 Feb 2008 288c Secretary's particulars changed
17 Jan 2008 225 Accounting reference date shortened from 30/04/08 to 05/04/08
19 Dec 2007 AA Total exemption full accounts made up to 30 April 2007
30 Nov 2007 288b Director resigned