PINEMONTE LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Micro company accounts made up to 2024-05-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

23/08/2323 August 2023 Appointment of Mrs Millicent Jill More as a director on 2023-08-23

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM DUNSTON ROAD BUSINESS PARK DUNSTON ROAD SHEEPBRIDGE CHESTERFIELD DERBYSHIRE S41 9QD

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, SECRETARY MILLICENT MORE

View Document

17/02/1617 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/02/154 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/09/145 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/09/141 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/02/144 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/01/1323 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/02/1220 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

07/03/117 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ANTHONY MORE / 18/01/2010

View Document

31/03/1031 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM BROOMBANK PARK CHESTERFIELD TRADING ESTATE SHEEPBRIDGE CHESTERFIELD S41 9RT

View Document

27/01/0927 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/05/0022 May 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/05/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 NEW SECRETARY APPOINTED

View Document

05/04/955 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 REGISTERED OFFICE CHANGED ON 05/04/95 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

05/04/955 April 1995 £ NC 100/65000 31/03/

View Document

18/01/9518 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information