PENBURN CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 05239012 |
Category | Private Limited Company |
Incorporated | 23 Sep 2004 |
Age | 19 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
PENBURN CONSTRUCTION LIMITED is an active private limited company with number 05239012. It was incorporated 19 years, 8 months, 8 days ago, on 23 September 2004. The company address is 129 Regent Street, Nelson, BB9 8LJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 13 Dec 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Dec 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 14 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Dec 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 24 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2021
Action Date: 23 Dec 2021
Category: Address
Type: AD01
Old address: 50 Derby Street Nelson Lancashire BB9 7RE
Change date: 2021-12-23
New address: 129 Regent Street Nelson BB9 8LJ
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Gazette filings brought up to date
Date: 16 Jun 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Gazette filings brought up to date
Date: 19 Dec 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 15 Dec 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Termination director company with name termination date
Date: 15 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-05
Officer name: Abdullah Mohammad Daar
Documents
Termination director company with name termination date
Date: 15 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gulnaz Daar
Termination date: 2018-12-05
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Nov 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Appoint person director company with name date
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-30
Officer name: Mr Abdullah Mohammad Daar
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Change account reference date company current shortened
Date: 07 Dec 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/09; full list of members
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2007
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/06; full list of members
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/05; full list of members
Documents
Legacy
Date: 14 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 14/03/05 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3-5 BALFOUR ROAD SUITE 6, ROOM 3,REDBRIDGE,IG1 4HP
Number: | 09698138 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN FOOTPRINT SOLUTIONS INTERNATIONAL LTD
OFFICE 1261 109 VERNON HOUSE,NOTTINGHAM,NG1 6DQ
Number: | 09000502 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 APARTMENT 4,LIVERPOOL,L8 3SL
Number: | 10438682 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GRANARD BUSINESS CENTRE,LONDON,NW7 2DQ
Number: | 08760325 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 GRANGE WAY BUSINES PARK,COLCHESTER,CO2 8HF
Number: | 11501313 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 CLERKENWELL ROAD,LONDON,EC1M 5SA
Number: | 11665891 |
Status: | ACTIVE |
Category: | Private Limited Company |