Advanced company searchLink opens in new window

PENRITH JOINERY CONTRACTORS LIMITED

Company number 08302203

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)
13 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
04 Oct 2023 AD01 Registered office address changed from Birch House North Lakes Business Park Flusco Penrith CA11 0JG England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 4 October 2023
19 Jun 2023 AD01 Registered office address changed from Bank Foot Eamont Terrace Redhills Penrith CA11 0DS England to Birch House North Lakes Business Park Flusco Penrith CA11 0JG on 19 June 2023
19 May 2023 PSC04 Change of details for Mr Tony White as a person with significant control on 24 February 2021
18 May 2023 PSC04 Change of details for Mrs Rebecca White as a person with significant control on 24 February 2021
05 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
27 Jan 2023 PSC01 Notification of Rebecca White as a person with significant control on 24 February 2021
27 Jan 2023 PSC04 Change of details for Mr Tony White as a person with significant control on 24 February 2021
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
08 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
24 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with updates
27 Jul 2021 AA Micro company accounts made up to 30 November 2020
22 Mar 2021 SH08 Change of share class name or designation
15 Mar 2021 AP01 Appointment of Mr Malcolm Kirkland as a director on 28 February 2021
05 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 200
22 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
24 Jul 2020 AA Micro company accounts made up to 30 November 2019
29 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
03 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
28 Jun 2018 AD01 Registered office address changed from 12 the Office Mardale Road Penrith Cumbria CA11 9EH to Bank Foot Eamont Terrace Redhills Penrith CA11 0DS on 28 June 2018
10 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
07 Nov 2017 AP01 Appointment of Mrs Rebecca White as a director on 1 January 2017
15 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016