PSC04 |
Change to a person with significant control Tue, 7th Nov 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Nov 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 7th Nov 2023 director's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 7th Nov 2023 secretary's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 7th Nov 2023 director's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th Nov 2023
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Wed, 9th Nov 2022 secretary's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 9th Nov 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Nov 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed penntree waste LTDcertificate issued on 21/10/22
filed on: 21st, October 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Nov 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Nov 2021 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Nov 2021 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Nov 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 1st Nov 2021 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Nov 2021 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Nov 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Nov 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Nov 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Oct 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 3rd Nov 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Kendall Accountancy Services Ltd 2 Exeter Street Cottingham HU16 4LU. Previous address: C/O Evans & Partners 9 Bank Road Kingswood Bristol BS15 8LS
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 30th Oct 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Registers new location: Lime Kiln Road Rangeworthy Bristol BS37 7QB.
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Fri, 2nd Nov 2018 secretary's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 30th Oct 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Oct 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Oct 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Oct 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 30th Oct 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 26th Nov 2014: 100.00 GBP
capital
|
|
CH01 |
On Mon, 8th Sep 2014 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Oct 2011 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 8th Sep 2014. New Address: Lime Kiln Road Rangeworthy Bristol BS37 7QB. Previous address: Penntree House Beckspool Road Frenchay Bristol BS16 1NT
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Oct 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 30th Oct 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 1st Oct 2011 director's details were changed
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 30th Oct 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 22nd, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Oct 2010 with full list of members
filed on: 2nd, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 2nd, August 2010
| accounts
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 24th, November 2009
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, November 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 30th Oct 2009 with full list of members
filed on: 24th, November 2009
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2009
filed on: 19th, November 2009
| accounts
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2008
| incorporation
|
Free Download
(18 pages)
|