Advanced company searchLink opens in new window

PENCILWATER LIMITED

Company number 06544815

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)
09 Oct 2009 AA01 Previous accounting period shortened from 31 March 2009 to 31 December 2008
11 May 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
11 May 2009 88(2) Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\
08 Apr 2009 363a Return made up to 26/03/09; full list of members
08 Apr 2009 288c Director's change of particulars / andrew fischer / 06/11/2008
01 May 2008 395 Particulars of a mortgage or charge / charge no: 1
07 Apr 2008 287 Registered office changed on 07/04/2008 from 1 mitchell lane bristol BS1 6BU
07 Apr 2008 288a Director appointed ian fisher
07 Apr 2008 288a Director and secretary appointed jonathan charles richardson
07 Apr 2008 288a Director appointed alan thomas fletcher
07 Apr 2008 288a Director appointed andrew olaf fischer
03 Apr 2008 288b Appointment terminated director instant companies LIMITED
03 Apr 2008 288b Appointment terminated secretary swift incorporations LIMITED
26 Mar 2008 NEWINC Incorporation