P FENTON LTD
Status | ACTIVE |
Company No. | 04468526 |
Category | Private Limited Company |
Incorporated | 25 Jun 2002 |
Age | 21 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
P FENTON LTD is an active private limited company with number 04468526. It was incorporated 21 years, 10 months, 9 days ago, on 25 June 2002. The company address is The Old Forge The Old Forge, Colchester, CO1 2TP.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Christopher Fenton
Notification date: 2017-06-26
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 04 Oct 2012
Action Date: 04 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-04
Old address: 54 Coppice Road Alresford Colchester CO7 8DP England
Documents
Termination secretary company with name
Date: 19 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Debbie Fenton
Documents
Change registered office address company with date old address
Date: 19 Jul 2012
Action Date: 19 Jul 2012
Category: Address
Type: AD01
Old address: 7 Kempton Park Weeley Heath Clacton on Sea Essex CO16 9EJ
Change date: 2012-07-19
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Christopher Fenton
Change date: 2010-06-01
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Accounts with accounts type partial exemption
Date: 05 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/08; full list of members
Documents
Accounts with accounts type partial exemption
Date: 01 Aug 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/07; full list of members
Documents
Accounts with accounts type partial exemption
Date: 29 Aug 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/06; full list of members
Documents
Accounts with accounts type partial exemption
Date: 18 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/05; full list of members
Documents
Accounts with accounts type partial exemption
Date: 06 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/04; full list of members
Documents
Accounts with accounts type partial exemption
Date: 29 Aug 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 02 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/03; full list of members
Documents
Legacy
Date: 12 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 13/07/02--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 12 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 12/08/02 from: 7 kempton park, clacton road weely heath clacton on sea essex CO16 9EJ
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3A WIMPOLE STREET,LONDON,W1G 9SF
Number: | 08731077 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HALLEFIELD CRESCENT,MACCLESFIELD,SK11 7BL
Number: | 06181766 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ELMCROFT CLOSE,LONDON,W5 2HQ
Number: | 09413877 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRAMPTON HOUSE,ROYAL WOOTTON BASSETT,
Number: | 09855838 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 KEIR STREET,GLASGOW,G41 2NP
Number: | SC572523 |
Status: | ACTIVE |
Category: | Private Limited Company |
53A PLASHET ROAD,LONDON,E13 0QA
Number: | 11479390 |
Status: | ACTIVE |
Category: | Private Limited Company |