Founded in 2002, Pennyfarthing Tools Ltd are based in Sturminster Newton in Dorset, it's status is listed as "Active". There are 5 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PICKERING, Malcolm | 04 July 2002 | - | 1 |
DAWSON, Gerald | 04 July 2002 | 29 September 2004 | 1 |
ELTON, Christopher | 11 November 2011 | 15 February 2017 | 1 |
YATES, Anthony Trevor | 29 September 2004 | 07 October 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWSON, Eva Caroline | 04 July 2002 | 29 September 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 July 2020 | |
AA - Annual Accounts | 06 December 2019 | |
CS01 - N/A | 10 July 2019 | |
AA - Annual Accounts | 20 November 2018 | |
CS01 - N/A | 06 July 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 14 July 2017 | |
PSC04 - N/A | 14 July 2017 | |
PSC07 - N/A | 14 July 2017 | |
RESOLUTIONS - N/A | 22 March 2017 | |
SH06 - Notice of cancellation of shares | 22 March 2017 | |
SH03 - Return of purchase of own shares | 22 March 2017 | |
TM01 - Termination of appointment of director | 17 February 2017 | |
AA - Annual Accounts | 16 November 2016 | |
CS01 - N/A | 08 July 2016 | |
AA - Annual Accounts | 11 January 2016 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 20 November 2014 | |
AR01 - Annual Return | 08 July 2014 | |
AA - Annual Accounts | 13 December 2013 | |
AR01 - Annual Return | 08 July 2013 | |
AA - Annual Accounts | 11 January 2013 | |
AR01 - Annual Return | 10 July 2012 | |
AP01 - Appointment of director | 11 November 2011 | |
AA - Annual Accounts | 25 October 2011 | |
AD01 - Change of registered office address | 20 October 2011 | |
TM01 - Termination of appointment of director | 20 October 2011 | |
TM02 - Termination of appointment of secretary | 20 October 2011 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AR01 - Annual Return | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
AA - Annual Accounts | 22 December 2009 | |
363a - Annual Return | 06 July 2009 | |
AA - Annual Accounts | 18 February 2009 | |
363a - Annual Return | 09 July 2008 | |
AA - Annual Accounts | 22 January 2008 | |
363a - Annual Return | 09 July 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363a - Annual Return | 12 July 2006 | |
RESOLUTIONS - N/A | 24 May 2006 | |
RESOLUTIONS - N/A | 24 May 2006 | |
RESOLUTIONS - N/A | 24 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2006 | |
123 - Notice of increase in nominal capital | 24 May 2006 | |
RESOLUTIONS - N/A | 15 May 2006 | |
RESOLUTIONS - N/A | 15 May 2006 | |
AA - Annual Accounts | 07 March 2006 | |
363s - Annual Return | 13 July 2005 | |
AA - Annual Accounts | 22 March 2005 | |
288b - Notice of resignation of directors or secretaries | 22 October 2004 | |
288b - Notice of resignation of directors or secretaries | 22 October 2004 | |
288a - Notice of appointment of directors or secretaries | 12 October 2004 | |
288a - Notice of appointment of directors or secretaries | 12 October 2004 | |
363s - Annual Return | 24 August 2004 | |
AA - Annual Accounts | 31 March 2004 | |
363s - Annual Return | 05 August 2003 | |
225 - Change of Accounting Reference Date | 22 August 2002 | |
NEWINC - New incorporation documents | 04 July 2002 |