(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Jul 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed js penfold general maintenance LIMITEDcertificate issued on 23/05/23
filed on: 23rd, May 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Jul 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Jul 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Wed, 18th Nov 2020 - the day director's appointment was terminated
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 16th Nov 2020
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th Nov 2020 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Sun, 15th Nov 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 16th Nov 2020. New Address: 6 Stenter Square Stenter Square Witney OX28 6BN. Previous address: 27 Hollis Close Witney OX28 3SW England
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 11th Jul 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Jul 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 14th Jun 2019. New Address: 27 Hollis Close Witney OX28 3SW. Previous address: 17a Butlers Drive Butlers Drive Carterton OX18 3QX England
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Jul 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Jul 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 16th Jun 2017
filed on: 16th, June 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 7th Jun 2017
filed on: 7th, June 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 6th Jun 2017. New Address: 17a Butlers Drive Butlers Drive Carterton OX18 3QX. Previous address: PO Box OX28 1EP 17a Butlers Drive Viner Close Carterton Oxon OX18 3QX United Kingdom
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 31st May 2017 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 31st May 2017. New Address: PO Box OX28 1EP 17a Butlers Drive Viner Close Carterton Oxon OX18 3QX. Previous address: 76 Queens Road Carterton Oxfordshire OX18 3YD
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 31st May 2017 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Jul 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Jul 2016 to Thu, 30th Jun 2016
filed on: 29th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 1st Dec 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 11th Dec 2015: 1.00 GBP
capital
|
|
(CH01) On Tue, 1st Dec 2015 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Dec 2015 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 15th Oct 2015. New Address: 76 Queens Road Carterton Oxfordshire OX18 3YD. Previous address: 10 the Crescent Carterton Oxon OX18 3SJ England
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Thu, 2nd Jul 2015: 1.00 GBP
capital
|
|