- Company Overview for PINETREE ( SOUTH WEST) LIMITED (00766971)
- Filing history for PINETREE ( SOUTH WEST) LIMITED (00766971)
- People for PINETREE ( SOUTH WEST) LIMITED (00766971)
- Charges for PINETREE ( SOUTH WEST) LIMITED (00766971)
- More for PINETREE ( SOUTH WEST) LIMITED (00766971)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
21 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
01 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 May 2023 | MR04 | Satisfaction of charge 1 in full | |
18 May 2023 | MR04 | Satisfaction of charge 2 in full | |
18 May 2023 | MR04 | Satisfaction of charge 3 in full | |
18 May 2023 | MR04 | Satisfaction of charge 4 in full | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
09 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
08 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 May 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
13 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | TM01 | Termination of appointment of Sharon Elizabeth Williams as a director on 6 November 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with updates | |
12 Nov 2019 | TM02 | Termination of appointment of Sharon Elizabeth Williams as a secretary on 6 November 2019 | |
20 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
29 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Nov 2017 | AD01 | Registered office address changed from 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England to The Old Depot Haywicks Lane Hardwicke Gloucester GL2 3QE on 30 November 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Apr 2017 | AD01 | Registered office address changed from 17 Brunswick Square Gloucester Glos GL1 1UG to 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 28 April 2017 |