Advanced company searchLink opens in new window

PINETREE ( SOUTH WEST) LIMITED

Company number 00766971

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-11
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