PENFOLD GOLF LIMITED

12 Gatacre Street 12 Gatacre Street, Dudley, DY3 2NZ, West Midlands
StatusACTIVE
Company No.04933026
CategoryPrivate Limited Company
Incorporated15 Oct 2003
Age20 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

PENFOLD GOLF LIMITED is an active private limited company with number 04933026. It was incorporated 20 years, 7 months, 20 days ago, on 15 October 2003. The company address is 12 Gatacre Street 12 Gatacre Street, Dudley, DY3 2NZ, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 May 2022

Action Date: 09 May 2022

Category: Capital

Type: SH19

Date: 2022-05-09

Capital : 100.00 GBP

Documents

View document PDF

Legacy

Date: 09 May 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 May 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/05/22

Documents

View document PDF

Resolution

Date: 09 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Legacy

Date: 23 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2010

Action Date: 31 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-31

Capital : 740,000 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2010

Action Date: 09 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-09

Old address: Unit 3 Ashted Lock Dartmouth Middleway Aston Science Park Birmingham B7 4AZ

Documents

View document PDF

Termination secretary company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlinks Investments Limited

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Harris

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Edmund Silk

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-15

Officer name: Waterlinks Investments Limited

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 19/10/07 from: 45 waterlinks house richard street birmingham west midlands B7 4AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harris watson trading LIMITED\certificate issued on 29/06/04

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 08/04/04 from: saint philips house saint philips place birmingham west midlands B3 2PP

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meaujo (647) LIMITED\certificate issued on 15/12/03

Documents

View document PDF

Incorporation company

Date: 15 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

308 HEATHWOOD ROAD (MANAGEMENT) COMPANY LIMITED

18 CARDIFF ROAD,CAERPHILLY,CF83 1JN

Number:02210377
Status:ACTIVE
Category:Private Limited Company

BIRCHFIELD CONSTRUCTION LTD

MARKET HOUSE,WOKINGHAM,RG40 1AP

Number:09937668
Status:ACTIVE
Category:Private Limited Company

EDMEMED LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10918772
Status:ACTIVE
Category:Private Limited Company

EPR BIOMED LIMITED

5A HANEORTH PARK COURT,FELTHAM,TW13 5DG

Number:09628916
Status:ACTIVE
Category:Private Limited Company

MSO DRIVING SERVICES LIMITED

79 QUAKERFIELDS,BOLTON,BL5 2BJ

Number:07355015
Status:ACTIVE
Category:Private Limited Company

TES EVENTS & ENTERTAINMENT LTD.

14 VILLA PARK ROAD,DONCASTER,DN4 6AS

Number:11211796
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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