PINELOG GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Group of companies' accounts made up to 2024-11-03

View Document

22/01/2522 January 2025 Notification of Nicholas Mark Grayson as a person with significant control on 2024-10-17

View Document

22/01/2522 January 2025 Notification of Lyndsey Fiona Grayson as a person with significant control on 2024-10-17

View Document

22/01/2522 January 2025 Notification of Beverley Anne Grayson as a person with significant control on 2024-10-17

View Document

03/11/243 November 2024 Annual accounts for year ending 03 Nov 2024

View Accounts

24/10/2424 October 2024 Change of share class name or designation

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

24/10/2424 October 2024 Cessation of Beverley Anne Grayson as a person with significant control on 2024-10-17

View Document

20/03/2420 March 2024 Group of companies' accounts made up to 2023-10-29

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

29/10/2329 October 2023 Annual accounts for year ending 29 Oct 2023

View Accounts

28/07/2328 July 2023 Group of companies' accounts made up to 2022-10-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

01/12/211 December 2021 Appointment of Mr Mark Randall as a director on 2021-10-31

View Document

01/12/211 December 2021 Termination of appointment of Paul St John Daly as a director on 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Group of companies' accounts made up to 2020-11-01

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

20/02/2020 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/11/19

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAYSON

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/10/18

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR NIGEL BYRON WIMPENNY

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

06/03/186 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/10/17

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY PAUL DALY

View Document

27/02/1827 February 2018 SECRETARY APPOINTED MRS JUDITH GOLDACRE

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

07/03/177 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/16

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW PARKER

View Document

14/10/1614 October 2016 SECRETARY APPOINTED MR PAUL ST JOHN DALY

View Document

23/09/1623 September 2016 AUDITOR'S RESIGNATION

View Document

23/09/1623 September 2016 AUDITOR'S RESIGNATION

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGH GRAYSON / 19/08/2016

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BERRESFORD / 09/08/2016

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANNE GRAYSON / 19/08/2016

View Document

26/04/1626 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR JAMES BERRESFORD

View Document

11/03/1611 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/11/15

View Document

23/10/1523 October 2015 SECRETARY APPOINTED MR ANDREW PHILIP PARKER

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY CRAIG INSLEY

View Document

23/07/1523 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/11/14

View Document

27/04/1527 April 2015 26/03/15 STATEMENT OF CAPITAL GBP 13857.01

View Document

27/04/1527 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK HUGH GRAYSON / 22/04/2015

View Document

24/04/1524 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGH GRAYSON / 22/04/2015

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDSEY FIONA GRAYSON / 22/04/2015

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ST JOHN DALY / 22/04/2015

View Document

16/04/1516 April 2015 ADOPT ARTICLES 26/03/2015

View Document

16/04/1516 April 2015 ARTICLES OF ASSOCIATION

View Document

13/05/1413 May 2014 SECOND FILING WITH MUD 18/04/14 FOR FORM AR01

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MRS BEVERLEY ANNE GRAYSON

View Document

24/04/1424 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

20/02/1420 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/11/13

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR BARRIE COTTINGHAM

View Document

04/11/134 November 2013 SECRETARY APPOINTED MR CRAIG PHILIP INSLEY

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY PAUL DALY

View Document

28/05/1328 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/10/12

View Document

15/05/1315 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1220 December 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/1220 December 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/1220 December 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/1220 December 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/1220 December 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/1220 December 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/1220 December 2012 20/12/12 STATEMENT OF CAPITAL GBP 15501.01

View Document

20/12/1220 December 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/1220 December 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/1220 December 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/1220 December 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN GRANT

View Document

18/05/1218 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/11

View Document

30/04/1230 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

05/05/115 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

27/04/1127 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE COTTINGHAM / 18/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GRAY

View Document

14/04/1014 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/11/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/11/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRAYSON / 08/11/2007

View Document

18/03/0818 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/10/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0729 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/10/06

View Document

24/11/0624 November 2006 £ IC 20090/18500 26/10/06 £ SR [email protected]=1590

View Document

17/11/0617 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/10/0625 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/10/0625 October 2006 £ IC 22888/20090 22/09/06 £ SR [email protected]=2798

View Document

25/10/0625 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/10/0625 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/10/0625 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/10/0625 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/10/0625 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/10/0625 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: ROYDS WORKS ATTERCLIFFE ROAD SHEFFIELD S4 7W2

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0622 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/11/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/11/02

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

17/10/0217 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0217 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0231 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/10/02

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company