Download leads from Nexok and grow your business. Find out more

Penco (Hitchin) Ltd

Documents

Total Documents82
Total Pages314

Filing History

14 August 2023Unaudited abridged accounts made up to 31 March 2023
8 August 2023Confirmation statement made on 11 July 2023 with no updates
21 December 2022Unaudited abridged accounts made up to 31 March 2022
12 August 2022Confirmation statement made on 11 July 2022 with no updates
11 November 2021Unaudited abridged accounts made up to 31 March 2021
4 August 2021Confirmation statement made on 11 July 2021 with no updates
23 December 2020Unaudited abridged accounts made up to 31 March 2020
4 August 2020Confirmation statement made on 11 July 2020 with no updates
19 November 2019Unaudited abridged accounts made up to 31 March 2019
11 July 2019Confirmation statement made on 11 July 2019 with no updates
15 May 2019Registered office address changed from 92 Hermitage Road Hitchin Hertfordshire SG5 1DG to 81 Wellingham Avenue Hitchin SG5 2UN on 15 May 2019
18 September 2018Unaudited abridged accounts made up to 31 March 2018
16 July 2018Confirmation statement made on 11 July 2018 with no updates
21 December 2017Unaudited abridged accounts made up to 31 March 2017
21 December 2017Unaudited abridged accounts made up to 31 March 2017
13 July 2017Confirmation statement made on 11 July 2017 with no updates
13 July 2017Confirmation statement made on 11 July 2017 with no updates
10 December 2016Total exemption small company accounts made up to 31 March 2016
10 December 2016Total exemption small company accounts made up to 31 March 2016
11 July 2016Confirmation statement made on 11 July 2016 with updates
11 July 2016Confirmation statement made on 11 July 2016 with updates
14 December 2015Total exemption small company accounts made up to 31 March 2015
14 December 2015Total exemption small company accounts made up to 31 March 2015
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
10 December 2014Total exemption small company accounts made up to 31 March 2014
10 December 2014Total exemption small company accounts made up to 31 March 2014
7 July 2014Register inspection address has been changed
7 July 2014Register inspection address has been changed
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
18 December 2013Total exemption small company accounts made up to 31 March 2013
18 December 2013Total exemption small company accounts made up to 31 March 2013
15 July 2013Termination of appointment of Michael Dixon as a secretary
15 July 2013Termination of appointment of Michael Dixon as a secretary
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
28 November 2012Total exemption small company accounts made up to 31 March 2012
28 November 2012Total exemption small company accounts made up to 31 March 2012
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
15 November 2011Total exemption small company accounts made up to 31 March 2011
15 November 2011Total exemption small company accounts made up to 31 March 2011
26 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
26 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
22 December 2010Total exemption small company accounts made up to 31 March 2010
22 December 2010Total exemption small company accounts made up to 31 March 2010
21 July 2010Director's details changed for Denise Maria Howard on 1 June 2010
21 July 2010Director's details changed for Denise Maria Howard on 1 June 2010
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
21 July 2010Director's details changed for Denise Maria Howard on 1 June 2010
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
31 March 2010Total exemption small company accounts made up to 31 March 2009
31 March 2010Total exemption small company accounts made up to 31 March 2009
25 July 2009Return made up to 27/06/09; full list of members
25 July 2009Return made up to 27/06/09; full list of members
24 July 2008Return made up to 27/06/08; full list of members
24 July 2008Return made up to 27/06/08; full list of members
16 July 2008Appointment terminated director jeffery howard
16 July 2008Secretary appointed michael ernest dixon
16 July 2008Secretary appointed michael ernest dixon
16 July 2008Director appointed denise maria howard
16 July 2008Appointment terminated secretary denise howard
16 July 2008Director appointed denise maria howard
16 July 2008Appointment terminated director jeffery howard
16 July 2008Appointment terminated secretary denise howard
19 June 2008Total exemption small company accounts made up to 31 March 2008
19 June 2008Total exemption small company accounts made up to 31 March 2008
5 March 2008Curr sho from 30/06/2008 to 31/03/2008
5 March 2008Curr sho from 30/06/2008 to 31/03/2008
26 July 2007New director appointed
26 July 2007New secretary appointed
26 July 2007New director appointed
26 July 2007Ad 04/07/07--------- £ si 100@1=100 £ ic 1/101
26 July 2007Ad 04/07/07--------- £ si 100@1=100 £ ic 1/101
26 July 2007New secretary appointed
10 July 2007Director resigned
10 July 2007Secretary resigned
10 July 2007Director resigned
10 July 2007Secretary resigned
27 June 2007Incorporation
27 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing