PINNACLE CONSTRUCTION MATERIALS LIMITED
Company number 02965859
- Company Overview for PINNACLE CONSTRUCTION MATERIALS LIMITED (02965859)
- Filing history for PINNACLE CONSTRUCTION MATERIALS LIMITED (02965859)
- People for PINNACLE CONSTRUCTION MATERIALS LIMITED (02965859)
- Charges for PINNACLE CONSTRUCTION MATERIALS LIMITED (02965859)
- More for PINNACLE CONSTRUCTION MATERIALS LIMITED (02965859)
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) |
---|---|---|---|
05 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
06 Sep 2017 | PSC05 | Change of details for Sherburn Minerals Lmited as a person with significant control on 4 September 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from Breedon Quarry Main Street Breedon on the Hill Derby DE73 8AP England to Pinnacle House, Breedon Quarry Breedon on the Hill Derby DE73 8AP on 4 September 2017 | |
27 Jun 2017 | PSC05 | Change of details for Sherburn Minerals Lmited as a person with significant control on 30 November 2016 | |
08 Dec 2016 | AP01 | Appointment of Mr Robert Wood as a director on 30 November 2016 | |
08 Dec 2016 | AP01 | Appointment of Mr Ross Edward Mcdonald as a director on 30 November 2016 | |
08 Dec 2016 | AP03 | Appointment of Mr Ross Edward Mcdonald as a secretary on 30 November 2016 | |
08 Dec 2016 | TM02 | Termination of appointment of James Connolly as a secretary on 30 November 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of John Paul Pulford Allison as a director on 30 November 2016 | |
08 Dec 2016 | TM02 | Termination of appointment of Ginnette Bentley as a secretary on 30 November 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from 15 Front Street Sherburn Hill County Durham DH6 1PA to Breedon Quarry Main Street Breedon on the Hill Derby DE73 8AP on 8 December 2016 | |
06 Dec 2016 | MR04 | Satisfaction of charge 5 in full | |
06 Dec 2016 | MR04 | Satisfaction of charge 2 in full | |
06 Dec 2016 | MR04 | Satisfaction of charge 3 in full | |
06 Dec 2016 | MR04 | Satisfaction of charge 4 in full | |
27 Oct 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 | |
27 Oct 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
27 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
27 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
12 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
18 Jan 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2015 | |
18 Jan 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
18 Dec 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
18 Dec 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 |