Advanced company searchLink opens in new window

PINERACE LIMITED

Company number 01848604

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)
19 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Particia Juleff on 13 March 2010
17 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
12 Nov 2009 AA Accounts for a small company made up to 31 March 2009
29 May 2009 287 Registered office changed on 29/05/2009 from hendford manor hendford yeovil somerset BA20 1UN
27 Mar 2009 363a Return made up to 13/03/09; full list of members
27 Mar 2009 288c Director and secretary's change of particulars / particia juleff / 11/03/2009
27 Mar 2009 288c Director's change of particulars / steven juleff / 11/03/2009
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
16 Jun 2008 363a Return made up to 13/03/08; full list of members
09 May 2008 287 Registered office changed on 09/05/2008 from clinton house 75 truro road st. Austell cornwall PL25 5JQ
08 Feb 2008 363a Return made up to 13/03/07; full list of members
08 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
14 Mar 2007 288b Secretary resigned;director resigned
14 Mar 2007 288b Director resigned
01 Mar 2007 403a Declaration of satisfaction of mortgage/charge
01 Mar 2007 AUD Auditor's resignation
01 Mar 2007 288a New director appointed
01 Mar 2007 288a New secretary appointed;new director appointed
01 Mar 2007 287 Registered office changed on 01/03/07 from: the garden house barton place wrefords link exeter devon EX4 5AX
23 Feb 2007 395 Particulars of mortgage/charge
20 Feb 2007 395 Particulars of mortgage/charge
19 Sep 2006 AA Accounts for a small company made up to 31 March 2006
09 May 2006 288b Director resigned
09 May 2006 287 Registered office changed on 09/05/06 from: chestnut cottage gilberts end hanley castle worcester WR8 0AS