PENDLE CAR CENTRE LIMITED - BARROWFORD


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-11 View Report
Accounts. Accounts type total exemption full. 2023-10-27 View Report
Confirmation statement. Statement with no updates. 2023-01-16 View Report
Accounts. Accounts type total exemption full. 2022-06-22 View Report
Confirmation statement. Statement with no updates. 2022-01-10 View Report
Accounts. Accounts type total exemption full. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2021-01-23 View Report
Accounts. Accounts type total exemption full. 2020-10-16 View Report
Confirmation statement. Statement with no updates. 2020-01-24 View Report
Accounts. Accounts type total exemption full. 2019-10-24 View Report
Confirmation statement. Statement with no updates. 2019-01-25 View Report
Accounts. Accounts type total exemption full. 2018-10-22 View Report
Address. Old address: C/O Hughes & Co the Innovation Centre Brunswick Street Nelson Lancashire BB9 0PQ. New address: C/O Hughes & Co. Unit 1 Vantage Court Riverside Business Park Barrowford Lancashire BB9 6BP. Change date: 2018-04-13. 2018-04-13 View Report
Confirmation statement. Statement with no updates. 2018-01-08 View Report
Accounts. Accounts type total exemption full. 2017-11-06 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-02-03 View Report
Accounts. Accounts type total exemption small. 2015-08-13 View Report
Annual return. With made up date full list shareholders. 2015-02-03 View Report
Accounts. Accounts type total exemption small. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2014-01-31 View Report
Accounts. Accounts type total exemption small. 2013-10-23 View Report
Annual return. With made up date full list shareholders. 2013-02-04 View Report
Accounts. Accounts type total exemption small. 2012-07-25 View Report
Annual return. With made up date full list shareholders. 2012-01-20 View Report
Accounts. Accounts type total exemption small. 2011-09-23 View Report
Officers. Officer name: Mr Shokat Malik. 2011-04-01 View Report
Officers. Officer name: Mohammed Attique. 2011-04-01 View Report
Officers. Officer name: Mohammed Attique. 2011-04-01 View Report
Annual return. With made up date full list shareholders. 2011-02-16 View Report
Accounts. Accounts type total exemption small. 2010-11-10 View Report
Annual return. With made up date full list shareholders. 2010-02-19 View Report
Officers. Officer name: Shokat Malik. Change date: 2010-01-01. 2010-02-18 View Report
Officers. Change date: 2010-01-01. Officer name: Mohammed Attique. 2010-02-18 View Report
Accounts. Accounts type total exemption small. 2009-12-24 View Report
Annual return. Legacy. 2009-02-16 View Report
Accounts. Accounts type total exemption small. 2008-12-17 View Report
Annual return. Legacy. 2008-01-31 View Report
Address. Description: Registered office changed on 27/10/07 from: 2ND floor the old tannery eastgate accrington lancashire BB5 6PW. 2007-10-27 View Report
Accounts. Accounts type total exemption small. 2007-10-26 View Report
Annual return. Legacy. 2007-01-17 View Report
Accounts. Accounts type total exemption small. 2006-11-02 View Report
Accounts. Legacy. 2006-05-31 View Report
Annual return. Legacy. 2006-01-09 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-03-31 View Report
Officers. Description: New secretary appointed;new director appointed. 2005-01-18 View Report
Address. Description: Registered office changed on 12/01/05 from: 9 perseverance works kingsland road london E2 8DD. 2005-01-12 View Report
Officers. Description: Director resigned. 2005-01-12 View Report
Officers. Description: New director appointed. 2005-01-12 View Report