PENLEY MILL GARAGE LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES
2022-10-03 update statutory_documents DIRECTOR APPOINTED MS BEVERLEY JANET WALTON
2022-09-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY JANET CLOUGH / 21/09/2022
2022-09-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY JANET CLOUGH / 21/09/2022
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DANIEL CLOUGH / 02/07/2020
2020-07-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY JANET CLOUGH / 02/07/2020
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES
2019-12-07 delete address SUITE 5B ROSSETT BUSINESS VILLAGE LLYNDIR LANE BURTON, ROSSETT WREXHAM WALES LL12 0AY
2019-12-07 insert address SUITE 1A, FIRST FLOOR, ROSSETT BUSINESS VILLAGE LLYNDIR LANE ROSSETT WREXHAM WALES LL12 0AY
2019-12-07 update registered_address
2019-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2019 FROM SUITE 5B ROSSETT BUSINESS VILLAGE LLYNDIR LANE BURTON, ROSSETT WREXHAM LL12 0AY WALES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-13 update statutory_documents DIRECTOR APPOINTED MR GEORGE EDWARD CLOUGH
2019-03-13 update statutory_documents DIRECTOR APPOINTED MR WILLIAM HENRY CHARLES CLOUGH
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-27 delete address 8 COMBS LA VILLE CLOSE JASMINE GARDENS OSWESTRY SHROPSHIRE SY11 1UB
2017-04-27 insert address SUITE 5B ROSSETT BUSINESS VILLAGE LLYNDIR LANE BURTON, ROSSETT WREXHAM WALES LL12 0AY
2017-04-27 update registered_address
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 8 COMBS LA VILLE CLOSE JASMINE GARDENS OSWESTRY SHROPSHIRE SY11 1UB
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-05-13 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-04-08 update statutory_documents 27/02/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-02 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-27 => 2015-02-27
2015-04-07 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-03-26 update statutory_documents 27/02/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-05 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-02-27 => 2014-02-27
2014-07-07 update returns_next_due_date 2014-03-27 => 2015-03-27
2014-06-05 update statutory_documents 27/02/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-21 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-27 => 2013-02-27
2013-06-25 update returns_next_due_date 2013-03-27 => 2014-03-27
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 5010 - Sale of motor vehicles
2013-06-21 delete sic_code 5020 - Maintenance & repair of motors
2013-06-21 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-21 update returns_last_madeup_date 2011-02-27 => 2012-02-27
2013-06-21 update returns_next_due_date 2012-03-26 => 2013-03-27
2013-04-12 update statutory_documents 27/02/13 FULL LIST
2012-08-20 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-09 update statutory_documents 27/02/12 FULL LIST
2011-09-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-21 update statutory_documents 27/02/11 FULL LIST
2010-09-03 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-30 update statutory_documents DISS40 (DISS40(SOAD))
2010-06-29 update statutory_documents 27/02/10 FULL LIST
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DANIEL CLOUGH / 01/10/2009
2010-06-29 update statutory_documents FIRST GAZETTE
2009-09-10 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-01 update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-06-16 update statutory_documents DISS40 (DISS40(SOAD))
2009-06-15 update statutory_documents RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2009-05-19 update statutory_documents FIRST GAZETTE
2008-10-16 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-23 update statutory_documents RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-06 update statutory_documents RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-09-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-14 update statutory_documents RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/04 FROM: PENLEY MILL GARAGE, PENLEY WREXHAM CLWYD LL13 0LY
2004-03-03 update statutory_documents RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-04-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2003-04-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-04-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-02-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION