Advanced company searchLink opens in new window

PENDLE ANTIQUES LIMITED

Company number 02818429

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)
04 Jun 2024 AA Micro company accounts made up to 31 December 2023
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
22 Feb 2023 AA Micro company accounts made up to 31 December 2022
03 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
14 Apr 2022 AA Micro company accounts made up to 31 December 2021
04 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 December 2020
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
26 Apr 2020 AA Micro company accounts made up to 31 December 2019
20 Jun 2019 AA Micro company accounts made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 December 2017
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
22 Aug 2017 AA Micro company accounts made up to 31 December 2016
31 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
15 Jul 2016 AA Micro company accounts made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 20
26 Nov 2015 AD01 Registered office address changed from No 2 the Silo Backridge Twitter Lane, Bashall Eaves Clitheroe Lancashire BB7 3LQ to Unit 4 Kcl Garages Willows Lane Accrington Lancashire BB5 3SS on 26 November 2015
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 20
03 Nov 2014 AD01 Registered office address changed from Union Mill Watt Street Sabden Lancashire BB7 9ED to No 2 the Silo Backridge Twitter Lane, Bashall Eaves Clitheroe Lancashire BB7 3LQ on 3 November 2014
20 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 20
10 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Nov 2013 TM01 Termination of appointment of Jason Billington as a director