PINEWOOD COMPUTERS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewCessation of Pinewood Technologies Limited as a person with significant control on 2016-04-06

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

04/04/254 April 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

12/08/2412 August 2024 Appointment of Mr Oliver David Mann as a director on 2024-08-12

View Document

07/08/247 August 2024 Accounts for a dormant company made up to 2024-01-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

04/07/244 July 2024 Registered office address changed from Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR to 2960 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 2024-07-04

View Document

07/02/247 February 2024 Termination of appointment of Richard James Maloney as a secretary on 2024-01-31

View Document

06/02/246 February 2024 Previous accounting period extended from 2023-12-31 to 2024-01-31

View Document

06/02/246 February 2024 Termination of appointment of Mark Simon Willis as a director on 2024-02-01

View Document

27/10/2327 October 2023 Termination of appointment of Pendragon Management Services Limited as a director on 2023-10-27

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR WILLIAM BERMAN

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR MARK SIMON WILLIS

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR FINN

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MARK PHILIP HERBERT

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINEWOOD TECHNOLOGIES LIMITED

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY SYKES

View Document

11/01/1711 January 2017 SECRETARY APPOINTED MR RICHARD JAMES MALONEY

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 18/10/2016

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL HOLDEN / 26/10/2015

View Document

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/07/138 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/07/117 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/07/109 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PENDRAGON MANAGEMENT SERVICES LIMITED / 06/07/2010

View Document

09/07/109 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 06/07/2010

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 06/07/2010

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH

View Document

09/01/109 January 2010 DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN

View Document

10/07/0910 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 ALTER ARTICLES 24/04/2009

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/07/089 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: NEWAY HOUSE STATION ROAD, MICKLEOVER DERBY DERBYSHIRE DE3 5TZ

View Document

13/10/9913 October 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

22/09/9922 September 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 S366A DISP HOLDING AGM 19/03/99

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: NEWAY HOUSE STATION ROAD MICKLEOVER DERBY DERBYSHIRE DE3 5GH

View Document

24/09/9824 September 1998 COMPANY NAME CHANGED PINEWOOD SUBSIDIARY LIMITED CERTIFICATE ISSUED ON 25/09/98

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM: GROVE HOUSE 7A MILBURN ROAD BOURNEMOUTH DORSET BH4 9HJ

View Document

18/09/9818 September 1998 SECRETARY RESIGNED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 NEW SECRETARY APPOINTED

View Document

24/08/9824 August 1998 COMPANY NAME CHANGED RJT 245 LIMITED CERTIFICATE ISSUED ON 25/08/98

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 SECRETARY RESIGNED

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: DUMFRIES HOUSE DUMFRIES PLACE CARDIFF CF1 4YF

View Document

23/07/9823 July 1998 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