Advanced company searchLink opens in new window

PENLANE LIMITED

Company number 01032003

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)
21 Jun 2024 CH01 Director's details changed for Mr Guy Seddon on 1 June 2024
21 Jun 2024 CH01 Director's details changed for Mr Giles Edward Barry on 1 June 2024
21 Jun 2024 CH01 Director's details changed for Mr Paul Seddon on 1 June 2024
21 Jun 2024 CH01 Director's details changed for Mrs Gloria Seddon on 1 June 2024
20 Jun 2024 CH01 Director's details changed for Mrs Phillippa Jane Barry on 1 June 2024
20 Jun 2024 PSC04 Change of details for Mrs Gloria Ann Seddon as a person with significant control on 1 June 2024
20 Jun 2024 CH03 Secretary's details changed for Phillippa Jane Barry on 1 June 2024
20 Jun 2024 AD01 Registered office address changed from St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ United Kingdom to First Floor Premier House, 127 Duckmoor Road Ashton Gate Bristol BS3 2BJ on 20 June 2024
31 May 2024 CS01 Confirmation statement made on 12 May 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Aug 2023 AP01 Appointment of Mr Guy Seddon as a director on 25 August 2023
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
18 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
15 Feb 2019 AD01 Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England to St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ on 15 February 2019
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jun 2018 RP04AP01 Second filing for the appointment of Phillippa Jane Barry as a director
22 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017