Advanced company searchLink opens in new window

PENWOOD FOODS LIMITED

Company number 03498216

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)
24 Jul 2017 AP01 Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017
24 Jul 2017 TM01 Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017
31 Mar 2017 AA Accounts for a dormant company made up to 30 July 2016
30 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
01 Jun 2016 CH01 Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016
25 Apr 2016 AA Accounts for a dormant company made up to 1 August 2015
17 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
24 Apr 2015 AA Accounts for a dormant company made up to 2 August 2014
10 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
05 Aug 2014 TM01 Termination of appointment of Stephen Henderson as a director on 1 August 2014
05 Aug 2014 AP01 Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014
14 Apr 2014 AA Accounts for a dormant company made up to 27 July 2013
10 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
16 May 2013 AA Accounts for a dormant company made up to 28 July 2012
31 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
31 Jan 2013 CH01 Director's details changed for Mrs Baljinder Kaur Boparan on 22 January 2013
31 Jan 2013 CH01 Director's details changed for Mr Ranjit Singh Boparan on 22 January 2013
03 Oct 2012 AD01 Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 3 October 2012
27 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
12 Apr 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
05 Apr 2012 AP01 Appointment of Mr Stephen Henderson as a director
09 Sep 2011 TM02 Termination of appointment of Jon Silk as a secretary
09 Sep 2011 TM01 Termination of appointment of Jon Silk as a director
11 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 May 2011 AA Accounts for a dormant company made up to 31 July 2010