Advanced company searchLink opens in new window

PEMBARK LTD

Company number 05430639

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 May 2024 AD02 Register inspection address has been changed from 10 Llwyn Menlli Ruthin LL15 1RG Wales to Ty Capel Llanbedr Dyffryn Clwyd Ruthin LL15 1UT
03 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
21 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
22 Aug 2023 CH01 Director's details changed for Mr Robert Edward Tidd on 20 August 2023
22 Aug 2023 CH01 Director's details changed for Mrs Karen Elizabeth Tidd on 20 August 2023
29 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
01 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
01 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
03 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
25 Apr 2020 PSC04 Change of details for Mr Michael George Edward Holtham as a person with significant control on 10 April 2020
25 Apr 2020 AD02 Register inspection address has been changed from Summerwell House Parton Road Churchdown Gloucester GL3 2JH United Kingdom to 10 Llwyn Menlli Ruthin LL15 1RG
25 Apr 2020 CH03 Secretary's details changed for Mrs Karen Elizabeth Tidd on 18 April 2020
25 Apr 2020 CH01 Director's details changed for Mrs Karen Elizabeth Tidd on 18 April 2020
25 Apr 2020 CH01 Director's details changed for Mr Robert Edward Tidd on 18 April 2020
25 Apr 2020 CH01 Director's details changed for Mrs Patricia Margaret Holtham on 12 April 2020
25 Apr 2020 CH01 Director's details changed for Mr Michael George Edward Holtham on 12 April 2020
24 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
31 Dec 2018 AD01 Registered office address changed from The Orchard, East Tytherton Near Chippenham Wiltshire SN15 4LT to 21 Alan Cobham Road Devizes SN10 3GE on 31 December 2018
12 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 30 April 2017