- Company Overview for PENNYBRIDGE ACCOUNTING LIMITED (NI602916)
- Filing history for PENNYBRIDGE ACCOUNTING LIMITED (NI602916)
- People for PENNYBRIDGE ACCOUNTING LIMITED (NI602916)
- More for PENNYBRIDGE ACCOUNTING LIMITED (NI602916)
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) |
---|---|---|---|
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
02 Jan 2015 | AA01 | Current accounting period shortened from 31 August 2015 to 31 March 2015 | |
02 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Sep 2014 | AP01 | Appointment of Mr Charles Gordon Mcdowell as a director on 1 September 2010 | |
19 Jun 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
19 Jun 2014 | AD01 | Registered office address changed from 22a Pennybridge Ind Estate Ballymena County Antrim Northern Ireland on 19 June 2014 | |
19 Jun 2014 | TM01 | Termination of appointment of Charles Mcdowell as a director | |
05 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 May 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
02 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
01 May 2012 | CH01 | Director's details changed for Mr Charles Gordon Mcdowell on 1 May 2012 | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Dec 2011 | AA01 | Previous accounting period extended from 30 April 2011 to 31 August 2011 | |
03 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
03 May 2011 | TM01 | Termination of appointment of James Mcclements as a director | |
03 May 2011 | TM01 | Termination of appointment of Neil Mccartney as a director | |
29 Apr 2011 | TM01 | Termination of appointment of Neil Mccartney as a director | |
29 Apr 2011 | TM01 | Termination of appointment of James Mcclements as a director | |
23 Apr 2010 | AP01 | Appointment of Mr Derek Samuel Mcdowell as a director | |
23 Apr 2010 | AP01 | Appointment of Mr Neil Mccartney as a director | |
23 Apr 2010 | AD01 | Registered office address changed from 69 Canal Street Newry Down BT35 6JF on 23 April 2010 |