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)
09 Apr 2018 PSC01 Notification of Tanvir Malik as a person with significant control on 24 March 2017
09 Apr 2018 PSC07 Cessation of Iskren Zaharinov Zahariev as a person with significant control on 15 March 2017
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
03 Apr 2017 AP01 Appointment of Tanvir Malik as a director on 24 March 2017
03 Apr 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 3 April 2017
03 Apr 2017 TM01 Termination of appointment of Terence Dunne as a director on 24 March 2017
24 Mar 2017 TM01 Termination of appointment of Iskren Zaharinov Zahariev as a director on 15 March 2017
24 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
23 Mar 2017 AD01 Registered office address changed from 113 Woodside Lane Bexley DA5 1EY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 23 March 2017
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
28 Nov 2016 AA Micro company accounts made up to 31 March 2016
30 Jun 2016 AP01 Appointment of Iskren Zahariev as a director on 23 June 2016
30 Jun 2016 AD01 Registered office address changed from 5 Blacksmith Croft Marehay Ripley DE5 8JL United Kingdom to 113 Woodside Lane Bexley DA5 1EY on 30 June 2016
30 Jun 2016 TM01 Termination of appointment of Andrew Alan Lee as a director on 23 June 2016
01 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
25 Feb 2016 TM01 Termination of appointment of Philip Arlott as a director on 17 February 2016
25 Feb 2016 AD01 Registered office address changed from 2 Hanover Court 9 Greenbank Road Bolton BL3 5RA United Kingdom to 5 Blacksmith Croft Marehay Ripley DE5 8JL on 25 February 2016
25 Feb 2016 AP01 Appointment of Andrew Lee as a director on 17 February 2016
29 Jan 2016 TM01 Termination of appointment of Justin Barnard as a director on 19 January 2016
29 Jan 2016 AP01 Appointment of Philip Arlott as a director on 19 January 2016
29 Jan 2016 AD01 Registered office address changed from 24 Whiteford Drive Kettering NN15 6HH United Kingdom to 2 Hanover Court 9 Greenbank Road Bolton BL3 5RA on 29 January 2016
16 Dec 2015 AA Micro company accounts made up to 31 March 2015
20 Apr 2015 AD01 Registered office address changed from 8 Medhurst Gardens Gravesend DA12 4HE to 24 Whiteford Drive Kettering NN15 6HH on 20 April 2015
20 Apr 2015 TM01 Termination of appointment of Remigijus Juras as a director on 13 April 2015
20 Apr 2015 AP01 Appointment of Justin Barnard as a director on 13 April 2015