PINNACLE DUCTWORK MANUFACTURERS LIMITED
Company number 02706231
- Company Overview for PINNACLE DUCTWORK MANUFACTURERS LIMITED (02706231)
- Filing history for PINNACLE DUCTWORK MANUFACTURERS LIMITED (02706231)
- People for PINNACLE DUCTWORK MANUFACTURERS LIMITED (02706231)
- Charges for PINNACLE DUCTWORK MANUFACTURERS LIMITED (02706231)
- More for PINNACLE DUCTWORK MANUFACTURERS LIMITED (02706231)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 18 September 2024 with no updates | |
17 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
18 Sep 2023 | PSC07 | Cessation of Hrv Enterprises Limited as a person with significant control on 4 October 2022 | |
18 Sep 2023 | PSC02 | Notification of Hrv Group Limited as a person with significant control on 4 October 2022 | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Jul 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
27 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 May 2020 | MR04 | Satisfaction of charge 027062310001 in full | |
27 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
16 May 2019 | CH01 | Director's details changed for Mr Matthew Hadley Beighton Cooper on 15 May 2019 | |
15 May 2019 | CH01 | Director's details changed for Mr Nicholas Kerr on 15 May 2019 | |
07 Feb 2019 | AD01 | Registered office address changed from The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX United Kingdom to 13 Market Road Richmond TW9 4LZ on 7 February 2019 | |
01 Nov 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 December 2018 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Mr Matthew Hadley Beighton Cooper on 6 September 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 |