PENCIL TREE LIMITED - History of Changes


DateDescription
2024-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-09-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-08-22 update statutory_documents 28/02/23 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2022-11-18 update statutory_documents 28/02/22 UNAUDITED ABRIDGED
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KIRSTIE ANNA JACKSON / 12/02/2022
2022-04-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID JACKSON
2022-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KIRSTIE ANNA JACKSON / 11/02/2022
2022-02-11 update statutory_documents 01/02/22 STATEMENT OF CAPITAL GBP 2
2022-02-10 update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID JACKSON
2021-10-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-10-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-09-07 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-12-04 update statutory_documents 29/02/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-07 delete sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2020-04-07 insert sic_code 47781 - Retail sale in commercial art galleries
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-08-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-07-25 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
2018-12-07 update account_category null => UNAUDITED ABRIDGED
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-28 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2018-01-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-11-07 delete address B.C.L. HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ
2017-11-07 insert address 5 CLEVELAND TERRACE BATH ENGLAND BA1 5DF
2017-11-07 update registered_address
2017-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2017 FROM B.C.L. HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-29 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-28 => 2016-02-29
2016-05-13 update returns_next_due_date 2016-03-28 => 2017-03-28
2016-04-06 update statutory_documents 29/02/16 FULL LIST
2016-03-12 update num_mort_charges 0 => 1
2016-03-12 update num_mort_outstanding 0 => 1
2016-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089170160001
2015-08-11 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-08-11 update accounts_last_madeup_date null => 2015-02-28
2015-08-11 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-07-02 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date null => 2015-02-28
2015-04-07 delete address BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS ENGLAND LS12 6AJ
2015-04-07 insert address B.C.L. HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ
2015-04-07 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-28
2015-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2015 FROM BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ ENGLAND
2015-03-18 update statutory_documents 28/02/15 FULL LIST
2015-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTIE ANNA JACKSON / 01/06/2014
2014-08-07 delete address 30-38 DOCK STREET LEEDS UNITED KINGDOM LS10 1JF
2014-08-07 insert address BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS ENGLAND LS12 6AJ
2014-08-07 update registered_address
2014-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 30-38 DOCK STREET LEEDS LS10 1JF UNITED KINGDOM
2014-02-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION