Advanced company searchLink opens in new window

PENMAN CIVIL ENGINEERING LIMITED

Company number 09119874

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)
25 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
01 May 2023 AD01 Registered office address changed from 4 Fox Street Treharris CF46 5HE Wales to 3 Wynnstay Close Cardiff CF11 8NB on 1 May 2023
22 Dec 2022 AA Micro company accounts made up to 31 July 2022
23 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
15 Jun 2022 AA Micro company accounts made up to 31 July 2021
26 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
08 Sep 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
03 Sep 2020 AA Micro company accounts made up to 31 July 2020
03 Sep 2020 AD01 Registered office address changed from 2 Brynifor Mountain Ash CF45 3AA to 4 Fox Street Treharris CF46 5HE on 3 September 2020
27 Apr 2020 AA Micro company accounts made up to 31 July 2019
02 Sep 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
24 Nov 2018 AA Micro company accounts made up to 31 July 2018
09 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
28 Apr 2018 AA Micro company accounts made up to 31 July 2017
04 Sep 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
30 Apr 2017 AA Micro company accounts made up to 31 July 2016
22 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Mar 2016 AP01 Appointment of Mrs Angkana Penman as a director on 30 March 2016
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 2
05 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted