Advanced company searchLink opens in new window

PENN CONTRACTING LIMITED

Company number 02749547

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)
05 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-05
  • GBP 10
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Nov 2012 AD01 Registered office address changed from C/O Unit G,05, the Light Box 111 Power Road London W4 5PY United Kingdom on 20 November 2012
06 Nov 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Jun 2012 SH06 Cancellation of shares. Statement of capital on 15 June 2012
  • GBP 10
15 Jun 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Jun 2012 SH03 Purchase of own shares.
07 Nov 2011 TM01 Termination of appointment of David Barnes as a director
08 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
05 May 2011 AD01 Registered office address changed from 1 Hazlemere Road Penn Buckinghamshire HP10 8AA on 5 May 2011
04 May 2011 TM02 Termination of appointment of Pamela Errington as a secretary
24 Mar 2011 TM01 Termination of appointment of Paul Errington as a director
08 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Mar 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Mar 2011 SH06 Cancellation of shares. Statement of capital on 4 March 2011
  • GBP 64
04 Mar 2011 SH03 Purchase of own shares.
05 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Paul Naylor on 22 September 2010
05 Oct 2010 CH01 Director's details changed for Mr Paul John Errington on 22 September 2010
05 Oct 2010 CH01 Director's details changed for Mr David Arthur Robert Barnes on 22 September 2010
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Nov 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
16 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Oct 2008 363a Return made up to 22/09/08; full list of members