- Company Overview for PEN Y BONT (RHEOLAETH) LTD (10436640)
- Filing history for PEN Y BONT (RHEOLAETH) LTD (10436640)
- People for PEN Y BONT (RHEOLAETH) LTD (10436640)
- More for PEN Y BONT (RHEOLAETH) LTD (10436640)
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 |