- Company Overview for PENMAN CIVIL ENGINEERING LIMITED (09119874)
- Filing history for PENMAN CIVIL ENGINEERING LIMITED (09119874)
- People for PENMAN CIVIL ENGINEERING LIMITED (09119874)
- More for PENMAN CIVIL ENGINEERING LIMITED (09119874)
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
|
|
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
|
|
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-08
|