Advanced company searchLink opens in new window

PEN Y BONT (RHEOLAETH) LTD

Company number 10436640

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)
03 Dec 2024 AP01 Appointment of Mr Stephen George Dalton as a director on 3 December 2024
21 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
10 Sep 2024 AA Micro company accounts made up to 31 December 2023
29 Nov 2023 AP01 Appointment of Mr Jaime Hope as a director on 18 November 2023
31 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
11 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Dec 2022 AP01 Appointment of Mrs Linda Snape as a director on 17 December 2022
13 Dec 2022 AP03 Appointment of Ms Nicola Joy Rutherford as a secretary on 13 December 2022
13 Dec 2022 TM02 Termination of appointment of Matthew Arnold as a secretary on 13 December 2022
13 Dec 2022 AD01 Registered office address changed from St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH England to 11 Bank Place Porthmadog LL49 9AA on 13 December 2022
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 December 2021
10 Feb 2022 PSC01 Notification of John Robert Briers Scotting as a person with significant control on 19 October 2016
15 Dec 2021 PSC07 Cessation of John Robert Briers Scotting as a person with significant control on 1 January 2021
15 Dec 2021 AP03 Appointment of Matthew Arnold as a secretary on 1 July 2020
15 Dec 2021 AD01 Registered office address changed from C/O Metro Pm St Mary's House 68 Harborne Park Road Birmingham B17 0DH England to St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH on 15 December 2021
23 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with updates
10 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
10 Nov 2020 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 9 November 2020
09 Nov 2020 AD01 Registered office address changed from North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF to C/O Metro Pm St Mary's House 68 Harborne Park Road Birmingham B17 0DH on 9 November 2020
19 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
07 Jan 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
12 Jun 2019 TM01 Termination of appointment of Michael Gerard Snape as a director on 12 June 2019