PENN COMMERCIALS LIMITED - BATLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-10-19 View Report
Accounts. Legacy. 2023-10-19 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-10-19 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-19 View Report
Confirmation statement. Statement with no updates. 2023-07-03 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-10-18 View Report
Accounts. Legacy. 2022-10-18 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-10-18 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-10-18 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-10-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-10-06 View Report
Mortgage. Charge number: 020977080005. 2022-06-17 View Report
Mortgage. Charge number: 020977080004. 2022-06-17 View Report
Confirmation statement. Statement with updates. 2022-05-26 View Report
Mortgage. Charge number: 2. 2022-05-24 View Report
Officers. Officer name: Mr James Andrew Cowen. Appointment date: 2021-12-06. 2021-12-21 View Report
Officers. Officer name: James Andrew Cowen. Termination date: 2021-12-06. 2021-12-20 View Report
Officers. Officer name: James Andrew Cowen. Appointment date: 2021-12-06. 2021-12-14 View Report
Persons with significant control. Psc name: Stuart Paul Taylor. Cessation date: 2021-12-06. 2021-12-14 View Report
Persons with significant control. Psc name: Paul Bernard Taylor. Cessation date: 2021-12-06. 2021-12-14 View Report
Persons with significant control. Psc name: Lilian Taylor. Cessation date: 2021-11-06. 2021-12-14 View Report
Persons with significant control. Notification date: 2021-12-06. Psc name: Hartshorne Crossroads Properties Limited. 2021-12-14 View Report
Accounts. Change account reference date company current shortened. 2021-12-14 View Report
Officers. Officer name: Stuart Paul Taylor. Termination date: 2021-12-06. 2021-12-08 View Report
Officers. Termination date: 2021-12-06. Officer name: Paul Bernard Taylor. 2021-12-08 View Report
Officers. Officer name: Lilian Taylor. Termination date: 2021-12-06. 2021-12-08 View Report
Officers. Officer name: Mr Martin James Cronin. Appointment date: 2021-12-06. 2021-12-08 View Report
Officers. Appointment date: 2021-12-06. Officer name: Ms Jayne Michelle Bulpitt. 2021-12-08 View Report
Address. Change date: 2021-12-08. Old address: Direct 2 Industrial Park Roway Lane Oldbury West Midlands B69 3ES. New address: C/O Crossroads Truck & Bus Limited Pheasant Drive Birstall Batley WF17 9LR. 2021-12-08 View Report
Accounts. Accounts type total exemption full. 2021-12-03 View Report
Persons with significant control. Psc name: Stuart Paul Taylor. Notification date: 2021-10-22. 2021-10-28 View Report
Persons with significant control. Psc name: Lilian Taylor. Notification date: 2021-10-22. 2021-10-28 View Report
Persons with significant control. Change date: 2021-10-22. Psc name: Mr Paul Bernard Taylor. 2021-10-28 View Report
Officers. Change date: 2021-10-22. Officer name: Mr Paul Bernard Taylor. 2021-10-28 View Report
Officers. Change date: 2021-10-22. Officer name: Mrs Lilian Taylor. 2021-10-28 View Report
Confirmation statement. Statement with no updates. 2021-06-10 View Report
Accounts. Accounts type total exemption full. 2020-09-28 View Report
Confirmation statement. Statement with no updates. 2020-06-17 View Report
Accounts. Accounts type total exemption full. 2020-02-27 View Report
Confirmation statement. Statement with no updates. 2019-06-10 View Report
Accounts. Accounts type total exemption full. 2019-02-26 View Report
Confirmation statement. Statement with updates. 2018-06-13 View Report
Accounts. Accounts type total exemption full. 2018-02-21 View Report
Confirmation statement. Statement with updates. 2017-07-04 View Report
Persons with significant control. Psc name: Paul Bernard Taylor. Notification date: 2016-04-06. 2017-07-04 View Report
Accounts. Accounts type total exemption small. 2017-03-01 View Report
Annual return. With made up date full list shareholders. 2016-07-04 View Report
Officers. Officer name: Stuart Paul Taylor. Change date: 2016-06-05. 2016-07-04 View Report
Accounts. Accounts type total exemption small. 2016-03-03 View Report
Annual return. With made up date full list shareholders. 2015-07-21 View Report