Warrington
Cheshire
WA4 2PW
Director Name | Rita Jane Pentney |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 144 Knutsford Road Grappenhall Warrington Cheshire WA4 2PW |
Secretary Name | Rita Jane Pentney |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 144 Knutsford Road Grappenhall Warrington Cheshire WA4 2PW |
Registered Address | C/O Accountancy Summit Limited 144 Knutsford Road Grappenhall Warrington Cheshire WA4 2PW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Grappenhall |
Built Up Area | Warrington |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Darren James Pentney 50.00% Ordinary |
---|---|
1 at £1 | Rita Jane Pentney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £287 |
Cash | £5,158 |
Current Liabilities | £7,626 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 2 May 2025 (12 months from now) |
31 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
19 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
28 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
20 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
18 January 2022 | Company name changed d j pentney maintenance LIMITED\certificate issued on 18/01/22
|
14 January 2022 | Company name changed d j pentney painting decorating and property maintenance LIMITED\certificate issued on 14/01/22
|
2 June 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
13 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
26 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
27 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
27 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
25 January 2018 | Director's details changed for Rita Jane Pentney on 25 January 2018 (2 pages) |
25 January 2018 | Secretary's details changed for Rita Jane Pentney on 25 January 2018 (1 page) |
25 January 2018 | Director's details changed for Darren James Pentney on 25 January 2018 (2 pages) |
22 January 2018 | Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL to C/O Accountancy Summit Limited 144 Knutsford Road Grappenhall Warrington Cheshire WA4 2PW on 22 January 2018 (1 page) |
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
14 May 2015 | Director's details changed for Darren James Pentney on 31 March 2015 (2 pages) |
14 May 2015 | Director's details changed for Darren James Pentney on 31 March 2015 (2 pages) |
14 May 2015 | Director's details changed for Rita Jane Pentney on 31 March 2015 (2 pages) |
14 May 2015 | Secretary's details changed for Rita Jane Pentney on 31 March 2015 (1 page) |
14 May 2015 | Director's details changed for Rita Jane Pentney on 31 March 2015 (2 pages) |
14 May 2015 | Secretary's details changed for Rita Jane Pentney on 31 March 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
25 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
12 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 November 2008 | Return made up to 18/04/08; full list of members (4 pages) |
24 November 2008 | Return made up to 18/04/08; full list of members (4 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 145 marple road, chisworth glossop derbyshire SK13 5DL (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 145 marple road, chisworth glossop derbyshire SK13 5DL (1 page) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 August 2007 | Location of register of members (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 9 highmeadows, simmondley glossop cheshire SK13 6PL (1 page) |
29 August 2007 | Location of debenture register (1 page) |
29 August 2007 | Location of debenture register (1 page) |
29 August 2007 | Return made up to 18/04/07; full list of members (3 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 9 highmeadows, simmondley glossop cheshire SK13 6PL (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2007 | Return made up to 18/04/07; full list of members (3 pages) |
29 August 2007 | Location of register of members (1 page) |
18 April 2006 | Incorporation (17 pages) |
18 April 2006 | Incorporation (17 pages) |