PENCILWEIGHT LIMITED

06544895
25 BROAD HIGHWAY COBHAM SURREY KT11 2RR

Documents

Documents
Date Category Description Pages
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2024 accounts Annual Accounts 5 Buy now
31 Mar 2023 accounts Annual Accounts 5 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 accounts Annual Accounts 5 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2021 accounts Annual Accounts 5 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2020 accounts Annual Accounts 5 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 accounts Annual Accounts 5 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 4 Buy now
31 Mar 2017 accounts Annual Accounts 3 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2016 accounts Annual Accounts 3 Buy now
03 Apr 2016 annual-return Annual Return 5 Buy now
07 May 2015 annual-return Annual Return 5 Buy now
16 Apr 2015 accounts Annual Accounts 3 Buy now
04 Apr 2014 accounts Annual Accounts 3 Buy now
04 Apr 2014 annual-return Annual Return 5 Buy now
15 Apr 2013 annual-return Annual Return 5 Buy now
08 Apr 2013 accounts Annual Accounts 3 Buy now
10 Apr 2012 annual-return Annual Return 5 Buy now
23 Jan 2012 accounts Annual Accounts 3 Buy now
26 Apr 2011 annual-return Annual Return 5 Buy now
10 Mar 2011 accounts Annual Accounts 3 Buy now
07 Jan 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
17 May 2010 annual-return Annual Return 5 Buy now
17 May 2010 officers Change of particulars for director (Jill Queen) 2 Buy now
17 May 2010 officers Change of particulars for director (Michael James Queen) 2 Buy now
22 Jan 2010 accounts Annual Accounts 4 Buy now
09 Apr 2009 annual-return Return made up to 26/03/09; full list of members 3 Buy now
08 Apr 2008 incorporation Memorandum Articles 16 Buy now
08 Apr 2008 resolution Resolution 1 Buy now
03 Apr 2008 officers Director and secretary appointed jill queen 1 Buy now
03 Apr 2008 address Registered office changed on 03/04/2008 from 1 mitchell lane bristol BS1 6BU 1 Buy now
03 Apr 2008 officers Director appointed michael queen 1 Buy now
02 Apr 2008 officers Appointment terminated secretary swift incorporations LIMITED 1 Buy now
02 Apr 2008 officers Appointment terminated director instant companies LIMITED 1 Buy now
26 Mar 2008 incorporation Incorporation Company 17 Buy now