PENNYWISE DISCOUNT STORE LIMITED

Exchange Building Exchange Building, Hartlepool, TS24 7DN, England
StatusACTIVE
Company No.07676124
CategoryPrivate Limited Company
Incorporated21 Jun 2011
Age12 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

PENNYWISE DISCOUNT STORE LIMITED is an active private limited company with number 07676124. It was incorporated 12 years, 11 months, 10 days ago, on 21 June 2011. The company address is Exchange Building Exchange Building, Hartlepool, TS24 7DN, England.



Company Fillings

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2023

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darren Richard Johnson

Change date: 2017-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2023

Action Date: 30 May 2023

Category: Address

Type: AD01

Change date: 2023-05-30

New address: Exchange Building 66 Church Street Hartlepool TS24 7DN

Old address: 17 Seaside Lane Easington Colliery Peterlee Durham SR8 3PG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-27

Officer name: Angela Clare Solan

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Angela Claire Solan

Cessation date: 2017-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nichola Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-31

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nichola Tracy Johnson

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Angela Clare Solan

Documents

View document PDF

Incorporation company

Date: 21 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSSPOINT LOGISTICS LTD

2A ZODIAC HOUSE,ALDERMASTON,RG7 8HN

Number:11567128
Status:ACTIVE
Category:Private Limited Company

DECENT PARTNERS LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:10153409
Status:ACTIVE
Category:Private Limited Company

FLY PIE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11652769
Status:ACTIVE
Category:Private Limited Company

QUOGAN LTD

8 LEYCESTER CLOSE,GUILDFORD,GU20 6JR

Number:07391368
Status:ACTIVE
Category:Private Limited Company

TARTUP FOR SALE LIMITED

89 BURY NEW ROAD,MANCHESTER,M45 7EG

Number:09967887
Status:ACTIVE
Category:Private Limited Company
Number:05539896
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