About

Registered Number: 03498214
Date of Incorporation: 23/01/1998 (27 years and 3 months ago)
Company Status: Active
Registered Address: Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE

 

Founded in 1998, Penwood Agriculture Ltd have registered office in West Yorkshire. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 29 January 2019
TM01 - Termination of appointment of director 20 August 2018
AP01 - Appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
CH01 - Change of particulars for director 21 February 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 26 January 2018
TM01 - Termination of appointment of director 31 August 2017
AP01 - Appointment of director 23 August 2017
AP01 - Appointment of director 24 July 2017
AP01 - Appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 30 January 2017
CH01 - Change of particulars for director 01 June 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 10 February 2015
TM01 - Termination of appointment of director 05 August 2014
AP01 - Appointment of director 05 August 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
AD01 - Change of registered office address 03 October 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 12 April 2012
AP01 - Appointment of director 05 April 2012
TM02 - Termination of appointment of secretary 09 September 2011
TM01 - Termination of appointment of director 09 September 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 24 February 2011
AR01 - Annual Return 16 April 2010
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
AA - Annual Accounts 14 August 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 17 February 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 09 April 2008
287 - Change in situation or address of Registered Office 19 February 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 15 May 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
AA - Annual Accounts 14 November 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 03 June 2004
288c - Notice of change of directors or secretaries or in their particulars 14 May 2004
363s - Annual Return 18 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
AA - Annual Accounts 12 June 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 06 February 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 09 March 1999
225 - Change of Accounting Reference Date 16 November 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
287 - Change in situation or address of Registered Office 10 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
CERTNM - Change of name certificate 14 April 1998
CERTNM - Change of name certificate 09 March 1998
NEWINC - New incorporation documents 23 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.