THE PINNACLE (WILLENHALL) MANAGEMENT COMPANY LIMITED
Company number 05243839
- Company Overview for THE PINNACLE (WILLENHALL) MANAGEMENT COMPANY LIMITED (05243839)
- Filing history for THE PINNACLE (WILLENHALL) MANAGEMENT COMPANY LIMITED (05243839)
- People for THE PINNACLE (WILLENHALL) MANAGEMENT COMPANY LIMITED (05243839)
- More for THE PINNACLE (WILLENHALL) MANAGEMENT COMPANY LIMITED (05243839)
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) |
---|---|---|---|
02 Oct 2015 | AA | Micro company accounts made up to 31 December 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | AD01 | Registered office address changed from 160 Ermin Street Swindon SN3 4NE England to 29 Bath Road Old Town Swindon SN1 4AS on 28 August 2014 | |
08 Aug 2014 | AP03 | Appointment of Mrs Cherry Jones as a secretary on 8 August 2014 | |
24 Jun 2014 | AD01 | Registered office address changed from 77 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Wiltshire SN6 8TY on 24 June 2014 | |
22 Nov 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 May 2013 | CH01 | Director's details changed for Mr Peter Nigel Hillyard on 10 May 2013 | |
29 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
11 Oct 2011 | CH01 | Director's details changed for Peter Nigel Hillyard on 26 April 2011 | |
28 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
28 Sep 2011 | AAMD | Amended accounts made up to 31 December 2009 | |
27 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
08 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
10 Mar 2009 | 363a | Return made up to 28/09/08; full list of members | |
06 Mar 2009 | 363a | Return made up to 28/09/07; full list of members | |
04 Mar 2009 | 288b | Appointment terminated director and secretary paul brighty | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from c/o curry & partners 45 summer row birmingham B3 1JJ | |
17 Dec 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
16 Apr 2007 | AA | Accounts for a dormant company made up to 31 December 2006 |