PINEWOOD STRUCTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

10/02/2510 February 2025 Termination of appointment of John Patrick Kevin Lagan as a director on 2025-02-10

View Document

03/01/253 January 2025 Full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

28/08/2428 August 2024 Registration of charge 015604060008, created on 2024-08-23

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

04/07/244 July 2024 Appointment of Mr John Patrick Lagan as a director on 2024-06-21

View Document

27/06/2427 June 2024 Appointment of Mr Paul O'brien as a director on 2024-06-21

View Document

27/06/2427 June 2024 Appointment of Mr John Patrick Kevin Lagan as a director on 2024-06-21

View Document

26/06/2426 June 2024 Appointment of Mr Jamie Leigh Atkinson as a director on 2024-06-21

View Document

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

09/07/239 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-06-27 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

06/01/216 January 2021 CESSATION OF HARDWOOD LIMITED AS A PSC

View Document

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINEWOOD STRUCTURES HOLDINGS LIMITED

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/11/179 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 SECRETARY APPOINTED MS LOWENA JOANNE PIPER

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARDWOOD LIMITED

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM VALLELY / 27/06/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR STANLEY BONESS

View Document

11/08/1611 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ARNOLD / 29/06/2016

View Document

29/06/1629 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/07/1529 July 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

06/07/156 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/08/1220 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/08/1220 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/08/1220 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/07/1220 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE DARRINGTON

View Document

27/07/1127 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY GEORGE BONESS / 27/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM VALLELY / 27/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DARRINGTON / 27/06/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM VALLELY / 27/06/2010

View Document

27/07/1027 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ARNOLD / 27/06/2010

View Document

12/01/1012 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM STATION ROAD GAMLINGAY SANDY BEDFORDSHIRE SG19 3HB

View Document

24/07/0924 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR AND SECRETARY APPOINTED ANTHONY WILLIAM VALLELY

View Document

05/06/095 June 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PHILLIP HAROLD MALCOLM KENDALL LOGGED FORM

View Document

22/05/0922 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/09/089 September 2008 DIRECTOR AND SECRETARY APPOINTED PHILIP HAROLD MALCOLM KENDALL

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM WILLS

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MAIN

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 AUDITOR'S RESIGNATION

View Document

06/01/076 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/01/076 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/074 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: CHURCH ST ST NEOTS HUNTINGDON CAMBS PE19 2HT

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 27/06/03; NO CHANGE OF MEMBERS

View Document

26/07/0226 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

08/04/028 April 2002 ISSUE SHARES 28/12/01

View Document

08/04/028 April 2002 £ NC 378000/380000 28/12/01

View Document

08/04/028 April 2002 NC INC ALREADY ADJUSTED 28/12/01

View Document

20/07/0120 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/013 July 2001 RETURN MADE UP TO 27/06/01; NO CHANGE OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

10/07/9810 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 NC INC ALREADY ADJUSTED 14/05/97

View Document

29/07/9729 July 1997 NC INC ALREADY ADJUSTED 14/05/97

View Document

29/07/9729 July 1997 ADOPT MEM AND ARTS 14/05/97

View Document

29/07/9729 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/97

View Document

29/07/9729 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/9710 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9712 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/11/961 November 1996 SECRETARY RESIGNED

View Document

01/11/961 November 1996 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/08/957 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/11/94

View Document

07/08/957 August 1995 NC INC ALREADY ADJUSTED 23/11/94

View Document

07/08/957 August 1995 NC INC ALREADY ADJUSTED 23/11/94

View Document

04/07/954 July 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

18/05/9518 May 1995 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/07/9411 July 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/01/9414 January 1994 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/07/9327 July 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/07/929 July 1992 RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9224 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9126 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

26/09/9126 September 1991 RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS

View Document

01/05/911 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9129 January 1991 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/08/8914 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/8914 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/08/8914 August 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

23/05/8823 May 1988 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

22/02/8822 February 1988 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

01/05/871 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 DIRECTOR RESIGNED

View Document

20/05/8620 May 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

03/05/863 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

11/05/8111 May 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information