Advanced company searchLink opens in new window

PENKBROOK CONTRACTS LTD

Company number 11926817

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)
21 Jun 2024 AD03 Register(s) moved to registered inspection location 6 Hyde Mill Croft Brewood Stafford ST19 9BP
20 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with updates
20 Jun 2024 AD02 Register inspection address has been changed to 6 Hyde Mill Croft Brewood Stafford ST19 9BP
20 Jun 2024 PSC04 Change of details for Mr Christian Laurance George Lindsey as a person with significant control on 6 April 2024
20 Jun 2024 PSC07 Cessation of Aron John Fletcher as a person with significant control on 6 April 2024
20 Jun 2024 TM01 Termination of appointment of Aron John Fletcher as a director on 6 April 2024
20 Jun 2024 AD01 Registered office address changed from The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ England to The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ on 20 June 2024
20 Jun 2024 AD01 Registered office address changed from 17 High Street Wheaton Aston Stafford ST19 9NP England to The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ on 20 June 2024
05 Feb 2024 CH01 Director's details changed for Mr Aron John Fletcher on 5 February 2024
05 Feb 2024 PSC04 Change of details for Mr Aron John Fletcher as a person with significant control on 5 February 2024
30 Jan 2024 CH01 Director's details changed for Mr Christian Laurance George Lindsey on 31 August 2023
30 Jan 2024 PSC04 Change of details for Mr Christian Laurance George Lindsey as a person with significant control on 31 August 2023
29 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
09 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
07 Dec 2022 AA Unaudited abridged accounts made up to 30 April 2022
02 Aug 2022 PSC04 Change of details for Mr Aron John Fletcher as a person with significant control on 8 July 2022
01 Aug 2022 PSC01 Notification of Christian Laurance George Lindsey as a person with significant control on 8 July 2022
01 Aug 2022 PSC07 Cessation of John Fletcher as a person with significant control on 8 July 2022
01 Aug 2022 AP01 Appointment of Mr Christian Laurance George Lindsey as a director on 8 July 2022
01 Aug 2022 TM01 Termination of appointment of John Fletcher as a director on 8 July 2022
18 Jul 2022 AD01 Registered office address changed from Colwyn Lapley Road Wheaton Aston Stafford ST19 9QL United Kingdom to 17 High Street Wheaton Aston Stafford ST19 9NP on 18 July 2022
05 Jul 2022 CERTNM Company name changed j & a fletcher LTD\certificate issued on 05/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-05
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
12 Jul 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 3
08 Jul 2021 AA Unaudited abridged accounts made up to 30 April 2021