PENNYWEIGHTS ACCOUNTANTS LIMITED

07235821
163 WELCOMES ROAD KENLEY SURREY CR8 5HB

Documents

Documents
Date Category Description Pages
25 Jan 2025 accounts Annual Accounts 3 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2024 accounts Annual Accounts 3 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2023 accounts Annual Accounts 3 Buy now
24 Mar 2022 change-of-name Certificate Change Of Name Company 3 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2022 officers Appointment of director (Gary James Lowe) 2 Buy now
23 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Mar 2022 officers Termination of appointment of director (Gaynor Melanie Teff) 1 Buy now
23 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2022 accounts Annual Accounts 3 Buy now
30 Mar 2021 accounts Annual Accounts 3 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2021 resolution Resolution 3 Buy now
10 Jan 2021 officers Appointment of director (Gaynor Melanie Teff) 2 Buy now
10 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2021 officers Termination of appointment of director (Gary James Lowe) 1 Buy now
10 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2020 accounts Annual Accounts 3 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Jan 2020 officers Appointment of director (Mr Gary James Lowe) 2 Buy now
03 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 May 2019 resolution Resolution 3 Buy now
04 May 2019 officers Termination of appointment of director (Helen Elizabeth Chapman) 1 Buy now
04 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2019 accounts Annual Accounts 3 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2018 accounts Annual Accounts 3 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2017 accounts Annual Accounts 3 Buy now
13 May 2016 annual-return Annual Return 3 Buy now
30 Jan 2016 accounts Annual Accounts 3 Buy now
08 May 2015 annual-return Annual Return 3 Buy now
31 Jan 2015 accounts Annual Accounts 3 Buy now
08 May 2014 annual-return Annual Return 3 Buy now
31 Jan 2014 accounts Annual Accounts 3 Buy now
30 Apr 2013 annual-return Annual Return 3 Buy now
31 Jan 2013 accounts Annual Accounts 4 Buy now
30 Apr 2012 annual-return Annual Return 3 Buy now
16 Mar 2012 change-of-name Certificate Change Of Name Company 3 Buy now
15 Mar 2012 officers Appointment of director (Helen Elizabeth Chapman) 2 Buy now
15 Mar 2012 officers Termination of appointment of director (John Davies) 1 Buy now
25 Jan 2012 accounts Annual Accounts 4 Buy now
05 Oct 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Oct 2011 annual-return Annual Return 3 Buy now
23 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
27 Apr 2010 incorporation Incorporation Company 20 Buy now