About

Registered Number: 04750197
Date of Incorporation: 01/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire, GL1 2EZ,

 

Having been setup in 2003, To the Penny Ltd has its registered office in Gloucester, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Shelley, Jeremy Paul, Shelley, Penelope Mary for this company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHELLEY, Penelope Mary 19 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SHELLEY, Jeremy Paul 23 May 2003 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 30 July 2020
AA - Annual Accounts 14 May 2020
AA01 - Change of accounting reference date 13 May 2020
PSC04 - N/A 04 May 2020
CH01 - Change of particulars for director 04 May 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 15 May 2017
AD01 - Change of registered office address 12 May 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 19 November 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 11 November 2003
288c - Notice of change of directors or secretaries or in their particulars 11 November 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
NEWINC - New incorporation documents 01 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.