Date | Description |
2024-04-07 |
update account_ref_day 30 => 31 |
2024-04-07 |
update account_ref_month 6 => 12 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-09-30 |
2023-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/23, NO UPDATES |
2023-11-28 |
update statutory_documents CURREXT FROM 30/06/2023 TO 31/12/2023 |
2023-04-07 |
delete company_previous_name PENWORTH SERVCIES LIMITED |
2023-04-07 |
delete company_previous_name PENWORTH SERVICES LIMITED |
2023-04-07 |
delete sic_code 45111 - Sale of new cars and light motor vehicles |
2023-04-07 |
insert sic_code 49410 - Freight transport by road |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-08 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES |
2022-10-18 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PHILLIP HIRST |
2022-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HIRST |
2022-06-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-06-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-06-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERITAGE HOLDINGS YORKSHIRE LTD |
2022-06-07 |
update statutory_documents CESSATION OF MICHAEL JAMES HIRST AS A PSC |
2022-05-03 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES |
2021-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HIRST |
2021-11-10 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES HIRST |
2021-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HIRST |
2021-10-11 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD PETER HIRST |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-09 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-04-27 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN PHILLIP HIRST |
2021-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HIRST |
2021-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES |
2021-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN HIRST |
2020-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-03-31 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-04-07 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-04-02 |
update statutory_documents DIRECTOR APPOINTED MS SUSAN ANITA HIRST |
2020-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN HIRST |
2020-01-07 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW HIRST |
2020-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HIRST |
2019-11-04 |
update statutory_documents DIRECTOR APPOINTED MS SUSAN ANITA HIRST |
2019-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-06-27 => 2020-03-31 |
2019-04-11 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-04-07 |
update account_ref_day 31 => 30 |
2019-04-07 |
update account_ref_month 7 => 6 |
2019-04-07 |
update accounts_next_due_date 2019-04-30 => 2019-06-27 |
2019-03-27 |
update statutory_documents PREVSHO FROM 31/07/2018 TO 30/06/2018 |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update account_ref_month 12 => 7 |
2017-10-07 |
update accounts_last_madeup_date 2015-06-30 => 2017-07-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2019-04-30 |
2017-09-29 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL |
2017-09-28 |
update statutory_documents PREVSHO FROM 31/12/2017 TO 31/07/2017 |
2017-04-26 |
update account_ref_day 30 => 31 |
2017-04-26 |
update account_ref_month 6 => 12 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2017-09-30 |
2017-03-02 |
update statutory_documents PREVEXT FROM 30/06/2016 TO 31/12/2016 |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
2016-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HIRST |
2016-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP REAMES |
2016-07-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP REAMES |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-11 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD HIRST |
2016-05-11 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN PHILIP HIRST |
2016-04-14 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP REAMES |
2016-04-14 |
update statutory_documents SECRETARY APPOINTED MR PHILIP REAMES |
2016-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HIRST |
2016-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HIRST |
2016-03-21 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-12-03 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN PHILIP HIRST |
2015-11-08 |
delete address HEMMINGWAY HOUSE MOOR PARK BUSINESS CENTRE THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE ENGLAND WF2 8PG |
2015-11-08 |
insert address HEMMINGWAY HOUSE MOOR PARK BUSINESS CENTRE THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE WF2 8PG |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date 2014-11-12 => 2015-10-07 |
2015-11-08 |
update returns_next_due_date 2015-12-10 => 2016-11-04 |
2015-10-07 |
update statutory_documents 07/10/15 FULL LIST |
2015-08-10 |
delete address WILLOW HOUSE MOOR PARK BUSINESS CENTRE THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE WF2 8PQ |
2015-08-10 |
insert address HEMMINGWAY HOUSE MOOR PARK BUSINESS CENTRE THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE ENGLAND WF2 8PG |
2015-08-10 |
update registered_address |
2015-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2015 FROM
WILLOW HOUSE MOOR PARK BUSINESS CENTRE
THORNES MOOR ROAD
WAKEFIELD
WEST YORKSHIRE
WF2 8PQ |
2015-07-16 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD HIRST |
2015-07-16 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD HIRST |
2015-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HIRST |
2015-07-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN HIRST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-27 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address WILLOW HOUSE MOOR PARK BUSINESS CENTRE THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE ENGLAND WF2 8PQ |
2015-02-07 |
insert address WILLOW HOUSE MOOR PARK BUSINESS CENTRE THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE WF2 8PQ |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-11-12 => 2014-11-12 |
2015-02-07 |
update returns_next_due_date 2014-12-10 => 2015-12-10 |
2015-01-09 |
update statutory_documents 12/11/14 FULL LIST |
2014-05-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-03 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address WESTWAYS PARK AVENUE ROUNDHAY LEEDS LS8 2JJ |
2014-02-07 |
insert address WILLOW HOUSE MOOR PARK BUSINESS CENTRE THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE ENGLAND WF2 8PQ |
2014-02-07 |
update registered_address |
2014-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2014 FROM
WESTWAYS PARK AVENUE
ROUNDHAY
LEEDS
LS8 2JJ |
2014-01-07 |
update num_mort_charges 2 => 4 |
2014-01-07 |
update num_mort_outstanding 2 => 4 |
2014-01-02 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN PHILIP HIRST |
2014-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN HIRST |
2013-12-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045883780003 |
2013-12-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045883780004 |
2013-12-07 |
delete address HEMINGWAY HOUSE MOOR PARK BUSINESS CENTRE THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE WF2 8PG |
2013-12-07 |
insert address WESTWAYS PARK AVENUE ROUNDHAY LEEDS LS8 2JJ |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-12 => 2013-11-12 |
2013-12-07 |
update returns_next_due_date 2013-12-10 => 2014-12-10 |
2013-11-25 |
update statutory_documents 12/11/13 FULL LIST |
2013-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2013 FROM
HEMINGWAY HOUSE MOOR PARK BUSINESS CENTRE
THORNES MOOR ROAD
WAKEFIELD
WEST YORKSHIRE
WF2 8PG |
2013-09-06 |
update num_mort_charges 1 => 2 |
2013-09-06 |
update num_mort_outstanding 1 => 2 |
2013-08-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045883780002 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
delete sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-24 |
delete sic_code 52290 - Other transportation support activities |
2013-06-24 |
insert sic_code 45111 - Sale of new cars and light motor vehicles |
2013-06-24 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2013-06-24 |
insert sic_code 77110 - Renting and leasing of cars and light motor vehicles |
2013-06-24 |
update returns_last_madeup_date 2011-11-12 => 2012-11-12 |
2013-06-24 |
update returns_next_due_date 2012-12-10 => 2013-12-10 |
2013-04-05 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-17 |
update statutory_documents 12/11/12 NO CHANGES |
2012-03-21 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-11-28 |
update statutory_documents 12/11/11 NO CHANGES |
2011-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2011 FROM
BRIAR HOUSE
SOUTHSEA ROAD SOUTH FLAMBOROUGH
BRIDLINGTON
EAST YORKSHIRE
YO15 1AE |
2011-03-22 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-02-03 |
update statutory_documents 12/12/10 FULL LIST |
2010-04-16 |
update statutory_documents DIRECTOR APPOINTED HELEN HIRST |
2010-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HIRST |
2010-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HIRST |
2010-02-11 |
update statutory_documents 12/11/09 FULL LIST |
2010-02-01 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-04-29 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-12-04 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HIRST / 30/09/2007 |
2008-12-04 |
update statutory_documents RETURN MADE UP TO 12/11/08; NO CHANGE OF MEMBERS |
2008-04-18 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
2008-04-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2007-12-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08 |
2007-11-28 |
update statutory_documents RETURN MADE UP TO 12/11/07; CHANGE OF MEMBERS |
2007-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/07 FROM:
SUITE H MOOR PARK BUSINESS
CENTER THORNESMOOR ROAD
WAKEFIELD
WEST YORKSHIRE WF2 8PF |
2007-05-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-03-20 |
update statutory_documents RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS |
2006-06-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/06 FROM:
40 MOORLAND CRESCENT
MENSTON
ILKLEY
WEST YORKSHIRE LS29 6PB |
2005-11-24 |
update statutory_documents RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS |
2005-09-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-01-11 |
update statutory_documents RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS |
2004-09-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 |
2004-09-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-30 |
update statutory_documents RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS |
2003-02-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/03 FROM:
3 TUDOR LAWNS
CARR GATE
WAKEFIELD
WF2 0UU |
2003-01-17 |
update statutory_documents COMPANY NAME CHANGED
PENWORTH SERVICES LIMITED
CERTIFICATE ISSUED ON 17/01/03 |
2003-01-07 |
update statutory_documents COMPANY NAME CHANGED
PENWORTH SERVCIES LIMITED
CERTIFICATE ISSUED ON 07/01/03 |
2002-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/02 FROM:
72 NEW BOND STREET
MAYFAIR
LONDON
W1S 1RR |
2002-12-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-16 |
update statutory_documents SECRETARY RESIGNED |
2002-11-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |