Advanced company searchLink opens in new window

PENNERLEY TRANSPORT LTD

Company number 08965747

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)
28 Oct 2020 AD01 Registered office address changed from 3 Senlac Gardens Battle TN33 0AX United Kingdom to 3 Hampstead Road Bristol BS4 3HL on 28 October 2020
28 Oct 2020 PSC01 Notification of Chris Williams as a person with significant control on 2 October 2020
28 Oct 2020 PSC07 Cessation of Kevin Underhill as a person with significant control on 2 October 2020
28 Oct 2020 AP01 Appointment of Mr Chris Williams as a director on 2 October 2020
28 Oct 2020 TM01 Termination of appointment of Kevin Underhill as a director on 2 October 2020
28 Jul 2020 AD01 Registered office address changed from 13 Targate Court Armitage Rugeley WS15 4BY England to 3 Senlac Gardens Battle TN33 0AX on 28 July 2020
28 Jul 2020 PSC01 Notification of Kevin Underhill as a person with significant control on 6 July 2020
28 Jul 2020 PSC07 Cessation of Patrick Beades as a person with significant control on 6 July 2020
28 Jul 2020 AP01 Appointment of Mr Kevin Underhill as a director on 6 July 2020
28 Jul 2020 TM01 Termination of appointment of Patrick Beades as a director on 6 July 2020
31 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with updates
18 Nov 2019 AA Micro company accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with updates
05 Sep 2018 AA Micro company accounts made up to 31 March 2018
17 Aug 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 9 August 2018
17 Aug 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 13 Targate Court Armitage Rugeley WS15 4BY on 17 August 2018
17 Aug 2018 TM01 Termination of appointment of Terry Dunne as a director on 9 August 2018
17 Aug 2018 AP01 Appointment of Mr Patrick Beades as a director on 9 August 2018
17 Aug 2018 PSC01 Notification of Patrick Beades as a person with significant control on 9 August 2018
03 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
03 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
03 Jul 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 3 July 2018
03 Jul 2018 PSC07 Cessation of Tanvir Malik as a person with significant control on 5 April 2018
03 Jul 2018 TM01 Termination of appointment of Tanvir Malik as a director on 5 April 2018
09 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates