- Company Overview for PENFOLDSDRIVEWAYS LTD (09970294)
- Filing history for PENFOLDSDRIVEWAYS LTD (09970294)
- People for PENFOLDSDRIVEWAYS LTD (09970294)
- More for PENFOLDSDRIVEWAYS LTD (09970294)
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) |
---|---|---|---|
30 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
26 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
25 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
04 Feb 2021 | AA | Micro company accounts made up to 31 January 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 31 January 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Feb 2018 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
16 Aug 2017 | AP01 | Appointment of Mr Victor Roy Penfold as a director on 15 August 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Matthew Joe Penfold as a director on 15 August 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
21 Apr 2016 | TM01 | Termination of appointment of Victor Roy Penfold as a director on 7 April 2016 | |
21 Apr 2016 | AP01 | Appointment of Mr Matthew Joe Penfold as a director on 7 April 2016 | |
21 Apr 2016 | AD01 | Registered office address changed from Highland House Albert Drive Burgess Hill West Sussex RH15 9TN England to Highland House Albert Drive Burgess Hill West Sussex RH15 9TN on 21 April 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Highland House Albert Drive Burgess Hill West Sussex RH15 9TN on 14 April 2016 | |
26 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-26
|