PENTLOCK LTD

03645187
138 CHURCH ROAD COMBE DOWN BATH BA2 5JL

Documents

Documents
Date Category Description Pages
28 Jun 2016 gazette Gazette Dissolved Voluntary 1 Buy now
01 Apr 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
16 Feb 2016 gazette Gazette Notice Voluntary 1 Buy now
08 Feb 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Nov 2015 accounts Annual Accounts 4 Buy now
21 Sep 2015 annual-return Annual Return 7 Buy now
21 Sep 2015 officers Change of particulars for director (Anthony Mccallum) 2 Buy now
21 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2015 officers Change of particulars for director (Mr Michael John Howard-Kyan) 2 Buy now
18 Aug 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Sep 2014 annual-return Annual Return 7 Buy now
10 Jun 2014 accounts Annual Accounts 3 Buy now
26 Nov 2013 accounts Annual Accounts 3 Buy now
17 Sep 2013 annual-return Annual Return 7 Buy now
21 Nov 2012 accounts Annual Accounts 5 Buy now
20 Sep 2012 annual-return Annual Return 7 Buy now
21 Dec 2011 accounts Annual Accounts 5 Buy now
01 Nov 2011 annual-return Annual Return 7 Buy now
31 Oct 2011 officers Change of particulars for secretary (Lana Hanks Rosseter) 1 Buy now
29 Nov 2010 accounts Annual Accounts 11 Buy now
16 Nov 2010 annual-return Annual Return 7 Buy now
22 Feb 2010 capital Return of Allotment of shares 4 Buy now
15 Feb 2010 officers Appointment of director (Anthony Mccallum) 3 Buy now
02 Oct 2009 accounts Annual Accounts 11 Buy now
18 Sep 2009 annual-return Return made up to 16/09/09; full list of members 3 Buy now
28 Nov 2008 accounts Annual Accounts 11 Buy now
17 Sep 2008 annual-return Return made up to 16/09/08; full list of members 3 Buy now
30 Oct 2007 accounts Annual Accounts 11 Buy now
03 Oct 2007 annual-return Return made up to 16/09/07; full list of members 2 Buy now
18 Oct 2006 accounts Annual Accounts 11 Buy now
04 Oct 2006 annual-return Return made up to 16/09/06; full list of members 2 Buy now
22 Dec 2005 accounts Annual Accounts 11 Buy now
20 Sep 2005 annual-return Return made up to 16/09/05; full list of members 2 Buy now
27 Sep 2004 annual-return Return made up to 16/09/04; full list of members 7 Buy now
06 Sep 2004 accounts Annual Accounts 10 Buy now
27 Aug 2004 officers Secretary resigned 2 Buy now
27 Aug 2004 officers New secretary appointed 2 Buy now
04 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
24 Oct 2003 accounts Annual Accounts 11 Buy now
07 Oct 2003 annual-return Return made up to 01/10/03; full list of members 7 Buy now
20 Nov 2002 accounts Annual Accounts 10 Buy now
25 Oct 2002 annual-return Return made up to 06/10/02; full list of members 7 Buy now
23 Nov 2001 accounts Annual Accounts 8 Buy now
12 Oct 2001 annual-return Return made up to 06/10/01; full list of members 6 Buy now
26 Sep 2001 auditors Auditors Resignation Company 1 Buy now
30 Jan 2001 accounts Annual Accounts 9 Buy now
09 Oct 2000 annual-return Return made up to 06/10/00; full list of members 6 Buy now
03 Feb 2000 accounts Annual Accounts 9 Buy now
20 Oct 1999 annual-return Return made up to 06/10/99; full list of members 6 Buy now
31 Jan 1999 officers New director appointed 2 Buy now
23 Nov 1998 capital Ad 02/11/98--------- £ si 99@1=99 £ ic 1/100 2 Buy now
09 Nov 1998 accounts Accounting reference date shortened from 31/10/99 to 31/03/99 1 Buy now
03 Nov 1998 officers Secretary resigned 1 Buy now
03 Nov 1998 officers Director resigned 1 Buy now
03 Nov 1998 officers New director appointed 2 Buy now
03 Nov 1998 officers New secretary appointed 2 Buy now
03 Nov 1998 address Registered office changed on 03/11/98 from: windsor house temple row birmingham west midlands B2 5JX 1 Buy now
06 Oct 1998 incorporation Incorporation Company 16 Buy now