Advanced company searchLink opens in new window

PENNYHILL TIMBER LTD

Company number 07132675

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)
22 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
03 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
03 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
03 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
03 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
20 Dec 2023 MR01 Registration of charge 071326750002, created on 12 December 2023
30 Jan 2023 AP01 Appointment of Mr Martin Wayne Stables as a director on 1 July 2022
23 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with updates
12 Dec 2022 AA01 Current accounting period shortened from 31 January 2023 to 31 December 2022
07 Nov 2022 TM01 Termination of appointment of David Charles Adams as a director on 4 November 2022
24 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
14 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Sep 2022 MA Memorandum and Articles of Association
08 Feb 2022 AP01 Appointment of Mr Richard Philip Robinson as a director on 7 February 2022
08 Feb 2022 AP01 Appointment of Mr Trevor Simon Mudd as a director on 7 February 2022
08 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 January 2022
08 Feb 2022 PSC07 Cessation of David Charles Adams as a person with significant control on 7 February 2022
08 Feb 2022 PSC02 Notification of Independent Builders Merchant Group Limited as a person with significant control on 7 February 2022
08 Feb 2022 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Unit J1 Franklin House Chaucer Business Park Dittons Road Polegate BN26 6JF on 8 February 2022
07 Feb 2022 MR04 Satisfaction of charge 1 in full
03 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
26 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
15 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
21 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with updates