PINFIELDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

28/04/2528 April 2025 Resolutions

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/08/2318 August 2023 Appointment of Mr Andrew Colin Blundell as a director on 2023-08-15

View Document

18/08/2318 August 2023 Appointment of Mr Jonathan Lindsay Holmes as a director on 2023-08-15

View Document

18/08/2318 August 2023 Appointment of Mrs Georgina Gallagher-Kennett as a director on 2023-08-15

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-06

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH MERYLL PINFIELD / 02/01/2019

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS AMY JENNINGS / 31/12/2018

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MERYLL PINFIELD / 02/01/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY PAUL TIVEY

View Document

20/02/1820 February 2018 SECRETARY APPOINTED MRS AMY JENNINGS

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN TIVEY / 09/12/2016

View Document

19/01/1719 January 2017 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN TIVEY / 08/12/2016

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN TIVEY / 08/12/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/02/165 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WARMAN

View Document

13/01/1513 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BROADHEAD

View Document

17/09/1417 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/09/1324 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MERYLL PINFIELD / 31/07/2012

View Document

02/01/132 January 2013 Annual return made up to 3 September 2012 with full list of shareholders

View Document

19/12/1219 December 2012 SECOND FILING WITH MUD 03/09/11 FOR FORM AR01

View Document

03/12/123 December 2012 01/06/11 STATEMENT OF CAPITAL GBP 50700

View Document

03/12/123 December 2012 01/06/11 STATEMENT OF CAPITAL GBP 50700

View Document

03/12/123 December 2012 01/06/11 STATEMENT OF CAPITAL GBP 50700

View Document

03/12/123 December 2012 ALTER ARTICLES 01/06/2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/11/1110 November 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR GUY FOSTER

View Document

24/05/1124 May 2011 ALTER ARTICLES 17/05/2011

View Document

24/05/1124 May 2011 ARTICLES OF ASSOCIATION

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/09/109 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR MARK NEIL WARMAN

View Document

01/04/101 April 2010 30/06/09 PARTIAL EXEMPTION

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSTANCE

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED PAUL JOHN TIVEY

View Document

09/09/099 September 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL TIVEY / 09/09/2008

View Document

09/09/099 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM, 61 WORCESTER ROAD, BROMSGROVE, WORCESTERSHIRE, B61 7DN

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/01/0930 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/10/0829 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/09/0812 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/09/085 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 2A WORCESTER ROAD, BROMSGROVE, WORCESTERSHIRE B61 7AB

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 61 WORCESTER ROAD, BROMSGROVE, WORCESTERSHIRE B61 7DN

View Document

26/09/0626 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

24/09/0324 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0314 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0316 August 2003 NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 REGISTERED OFFICE CHANGED ON 29/06/03 FROM: 61 WORCESTER ROAD, BROMSGROVE, WEST MIDLANDS B61 7DN

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03

View Document

15/06/0315 June 2003 NEW DIRECTOR APPOINTED

View Document

15/06/0315 June 2003 NEW DIRECTOR APPOINTED

View Document

15/06/0315 June 2003 NEW DIRECTOR APPOINTED

View Document

15/06/0315 June 2003 NEW SECRETARY APPOINTED

View Document

15/06/0315 June 2003 REGISTERED OFFICE CHANGED ON 15/06/03 FROM: COPTHALL HOUSE 1 NEW ROAD, STOURBRIDGE, WEST MIDLANDS DY8 1PH

View Document

15/06/0315 June 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 COMPANY NAME CHANGED FOSTER PINFIELD LIMITED CERTIFICATE ISSUED ON 18/05/03

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 76 WHITCHURCH ROAD, CARDIFF, CF14 3LX

View Document

13/09/0213 September 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 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