PENDON MUSEUM SALES LIMITED

Pendon Museum Pendon Museum, Abingdon, OX14 4QD, Oxfordshire
StatusACTIVE
Company No.01251264
CategoryPrivate Limited Company
Incorporated25 Mar 1976
Age48 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

PENDON MUSEUM SALES LIMITED is an active private limited company with number 01251264. It was incorporated 48 years, 2 months, 21 days ago, on 25 March 1976. The company address is Pendon Museum Pendon Museum, Abingdon, OX14 4QD, Oxfordshire.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 03 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Christopher John Webber

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mr Paul Nicholas Wood

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Jeremy Brown

Termination date: 2021-12-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Moignard

Appointment date: 2021-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-07

Officer name: Kevin Jeremy Brown

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Philip Moignard

Appointment date: 2021-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Webber

Change date: 2021-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-20

Officer name: Dr Kevin Jeremy Brown

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-03

Officer name: Dr Kevin Jeremy Brown

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Kevin Jeremy Brown

Change date: 2014-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Massey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Massey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Harding

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robin Harding

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/05; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 28/01/00 from: 24 bath street abingdon oxfordshire OX14 3QH

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 04/11/99 from: pendon museum high street long wittenham abingdon oxfordshire OX14 4QD

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/99; no change of members

Documents

View document PDF

Legacy

Date: 25 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 25/03/99 from: 24 bath street abingdon oxfordshire OX14 3QH

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Address

Type: 287

Description: Registered office changed on 29/01/99 from: pendon museum long wittenham abingdon oxfordshire. OX14 4QD

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/97; no change of members

Documents

View document PDF

Legacy

Date: 26 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/94; no change of members

Documents

View document PDF

Legacy

Date: 08 Apr 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 28/06/91; no change of members

Documents

View document PDF

Auditors resignation company

Date: 24 May 1991

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 1990

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 01/07/89; full list of members

Documents

View document PDF


Some Companies

AUDIO UK 2 LIMITED

UNIT 10 SILVERGLADE BUSINESS PARK,CHESSINGTON,KT9 2QL

Number:10636829
Status:ACTIVE
Category:Private Limited Company

BLUE LAGOON SPAS LTD

BLUE LAGOON SPAS UNITS 7 & 8,CREWE,CW1 6DG

Number:05339236
Status:ACTIVE
Category:Private Limited Company

CARDWELL ELECTRICAL LONDON LTD

39 CLIFFVIEW ROAD,LONDON,SE13 7DB

Number:11265025
Status:ACTIVE
Category:Private Limited Company

GROUP93 LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11773504
Status:ACTIVE
Category:Private Limited Company

KITEWORLD LIMITED

6 COTTAGE GROVE,CLACTON-ON-SEA,CO16 8DQ

Number:04411047
Status:ACTIVE
Category:Private Limited Company

R.VENABLES ROOFING LIMITED

14 CEDAR GROVE,WALSALL,WS6 6QH

Number:11395463
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source