About

Registered Number: 01712439
Date of Incorporation: 06/04/1983 (41 years ago)
Company Status: Active
Registered Address: Carlton House, High Street, Higham Ferrers, Northamptonshire, NN10 8BW

 

The Pen & Ink Book Company Ltd was registered on 06 April 1983 and are based in Northamptonshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEONARD, Anthony N/A - 1
LEONARD, Fiona 06 April 2016 - 1
LEONARD, Rodney William N/A 01 February 1993 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 22 July 2016
AP01 - Appointment of director 06 April 2016
AA - Annual Accounts 20 September 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 23 July 2009
169 - Return by a company purchasing its own shares 22 July 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 12 August 2008
353 - Register of members 11 August 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
AA - Annual Accounts 01 May 2008
287 - Change in situation or address of Registered Office 29 April 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 04 May 2007
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 05 January 2005
363a - Annual Return 02 December 2004
AA - Annual Accounts 12 January 2004
287 - Change in situation or address of Registered Office 16 August 2003
363a - Annual Return 16 July 2003
AA - Annual Accounts 04 November 2002
363a - Annual Return 14 July 2002
AA - Annual Accounts 01 November 2001
AA - Annual Accounts 10 October 2001
363a - Annual Return 17 August 2001
287 - Change in situation or address of Registered Office 11 July 2001
363a - Annual Return 14 August 2000
AA - Annual Accounts 02 May 2000
AA - Annual Accounts 27 August 1999
363a - Annual Return 13 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1999
363a - Annual Return 09 July 1998
AA - Annual Accounts 19 March 1998
363a - Annual Return 22 October 1997
AA - Annual Accounts 28 April 1997
363a - Annual Return 22 July 1996
AA - Annual Accounts 22 September 1995
353a - Register of members in non-legible form 30 June 1995
363x - Annual Return 30 June 1995
363(353) - N/A 30 June 1995
AA - Annual Accounts 09 April 1995
363x - Annual Return 28 July 1994
AA - Annual Accounts 20 January 1994
353a - Register of members in non-legible form 07 December 1993
363x - Annual Return 07 December 1993
288 - N/A 28 November 1993
288 - N/A 13 April 1993
AA - Annual Accounts 06 November 1992
363x - Annual Return 20 August 1992
MEM/ARTS - N/A 16 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1992
287 - Change in situation or address of Registered Office 02 June 1992
RESOLUTIONS - N/A 07 April 1992
RESOLUTIONS - N/A 07 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1992
123 - Notice of increase in nominal capital 07 April 1992
AA - Annual Accounts 05 January 1992
363x - Annual Return 24 July 1991
287 - Change in situation or address of Registered Office 02 January 1991
395 - Particulars of a mortgage or charge 02 November 1990
363 - Annual Return 26 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 July 1990
AA - Annual Accounts 09 July 1990
363 - Annual Return 22 January 1990
395 - Particulars of a mortgage or charge 04 September 1989
AA - Annual Accounts 15 August 1989
363 - Annual Return 30 March 1989
RESOLUTIONS - N/A 25 April 1988
RESOLUTIONS - N/A 25 April 1988
363 - Annual Return 25 April 1988
288 - N/A 25 April 1988
AA - Annual Accounts 16 November 1987
AA - Annual Accounts 24 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 1990 Fully Satisfied

N/A

Single debenture 30 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.