- Company Overview for PENN CONTRACTING LIMITED (02749547)
- Filing history for PENN CONTRACTING LIMITED (02749547)
- People for PENN CONTRACTING LIMITED (02749547)
- Charges for PENN CONTRACTING LIMITED (02749547)
- More for PENN CONTRACTING LIMITED (02749547)
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
|
|
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
|
|
15 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
04 Mar 2011 | SH06 |
Cancellation of shares. Statement of capital on 4 March 2011
|
|
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 |