PENBUILD LIMITED: Filings
Overview
Company Name | PENBUILD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06921330 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for PENBUILD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Suite 1 Days Farm Days Lane Brentwood Essex CM15 9SL England to 5 Rochford Lofts Pollards Close Rochford Essex SS4 1GB on Sep 28, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Registered office address changed from Room 5 88a High Street Billericay Essex CM12 9BT England to Suite 1 Days Farm Days Lane Brentwood Essex CM15 9SL on Feb 21, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||
Registered office address changed from Suite 3 75 st. Helens Road Westcliff-on-Sea Essex SS0 7LF to Room 5 88a High Street Billericay Essex CM12 9BT on Jul 19, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jun 02, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 02, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||
Notification of Susan Joan Duffen as a person with significant control on Jun 10, 2017 | 2 pages | PSC01 | ||
Appointment of Susan Joan Duffen as a director on Jun 10, 2017 | 2 pages | AP01 | ||
Termination of appointment of Joanne Speller as a director on Jun 10, 2017 | 1 pages | TM01 | ||
Cessation of Joanne Speller as a person with significant control on Jun 10, 2017 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 02, 2017 with updates | 6 pages | CS01 | ||
Appointment of Joanne Speller as a director on Mar 01, 2017 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0