PENYBAN LTD
Status | ACTIVE |
Company No. | 04345299 |
Category | Private Limited Company |
Incorporated | 24 Dec 2001 |
Age | 22 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
PENYBAN LTD is an active private limited company with number 04345299. It was incorporated 22 years, 4 months, 30 days ago, on 24 December 2001. The company address is Ty Madog Ty Madog, Aberystwyth, SY23 2HN, Ceredigion.
Company Fillings
Certificate change of name company
Date: 02 Nov 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed francis gray LIMITED\certificate issued on 02/11/23
Documents
Mortgage satisfy charge full
Date: 16 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Termination director company with name termination date
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-10
Officer name: Jane Elizabeth Rees
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 04 Jun 2014
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Elizabeth Rees
Change date: 2014-06-04
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Termination director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrea Whitney
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Termination secretary company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Rees
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Change registered office address company with date old address
Date: 30 Sep 2010
Action Date: 30 Sep 2010
Category: Address
Type: AD01
Old address: 57 North Parade Aberystwyth Ceredigion SY23 2JN
Change date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Elizabeth Rees
Change date: 2010-02-03
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Gray
Change date: 2010-02-03
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrea Ruth Whitney
Change date: 2010-02-03
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288a
Description: Director appointed andrea whitney
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed jane elizabeth rees
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director richard murray francis logged form
Documents
Legacy
Date: 02 May 2008
Category: Capital
Type: 169
Description: Gbp ic 140/100\28/03/08\gbp sr 40@1=40\
Documents
Resolution
Date: 15 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 31/03/08\gbp si 19@1=19\gbp ic 121/140\
Documents
Resolution
Date: 09 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 08 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed francis, jones & davies LTD\certificate issued on 12/04/08
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/07; full list of members
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard francis
Documents
Legacy
Date: 04 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 22/10/07--------- £ si 21@1=21 £ ic 100/121
Documents
Resolution
Date: 24 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/06; full list of members
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/01/03--------- £ si 99@1=99 £ ic 100/199
Documents
Legacy
Date: 21 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/02; full list of members
Documents
Legacy
Date: 03 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
A-Z MOTOR SPARES (STAFFORD) LIMITED
UNIT 9, THE ISLAND,STAFFORD,ST17 4JU
Number: | 05996208 |
Status: | ACTIVE |
Category: | Private Limited Company |
BILL SMITH MOTORS (LIVERPOOL) LIMITED
31 WELLINGTON ROAD,CHESHIRE,CW5 7ED
Number: | 02259530 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN HOUSE,NOTTINGHAM,NG7 7BA
Number: | 08438166 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 HILL VILLAGE ROAD,SUTTON COLDFIELD,B75 5BE
Number: | 01420482 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 HIGH STREET,ST. ALBANS,AL3 7LW
Number: | 08071633 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 ETHERINGTON ROAD,HULL,HU6 7JR
Number: | 11427817 |
Status: | ACTIVE |
Category: | Private Limited Company |