Advanced company searchLink opens in new window

PENWEATHER DEALS LTD

Company number 09720431

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)
07 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with no updates
20 Mar 2024 AA Micro company accounts made up to 31 August 2023
15 Mar 2024 AD01 Registered office address changed from Apartment 6, Foss Place Foss Islands Road York YO31 7AF United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 15 March 2024
15 Mar 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 14 March 2024
15 Mar 2024 PSC07 Cessation of Gordon Clark as a person with significant control on 14 March 2024
15 Mar 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 14 March 2024
15 Mar 2024 TM01 Termination of appointment of Gordon Clark as a director on 14 March 2024
16 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
23 Feb 2023 AA Micro company accounts made up to 31 August 2022
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
12 Apr 2022 AA Micro company accounts made up to 31 August 2021
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
28 Apr 2021 AA Micro company accounts made up to 31 August 2020
27 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
20 Mar 2020 AA Micro company accounts made up to 31 August 2019
07 Jan 2020 AD01 Registered office address changed from Ellsworth House Flat 14C Kirkstall Brewery, Broad Lane Leeds LS5 3RX England to Apartment 6, Foss Place Foss Islands Road York YO31 7AF on 7 January 2020
07 Jan 2020 PSC01 Notification of Gordon Clark as a person with significant control on 30 December 2019
07 Jan 2020 PSC07 Cessation of James Plant as a person with significant control on 30 December 2019
07 Jan 2020 AP01 Appointment of Mr Gordon Clark as a director on 30 December 2019
07 Jan 2020 TM01 Termination of appointment of James Plant as a director on 30 December 2019
03 Sep 2019 CS01 Confirmation statement made on 3 August 2019 with updates
17 May 2019 AA Micro company accounts made up to 31 August 2018
10 May 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to Ellsworth House Flat 14C Kirkstall Brewery, Broad Lane Leeds LS5 3RX on 10 May 2019
10 May 2019 AP01 Appointment of Mr James Plant as a director on 29 April 2019
10 May 2019 TM01 Termination of appointment of Terry Dunne as a director on 29 April 2019