R. C. PINDER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/01/257 January 2025 Change of details for Mrs Matine Lilleyman as a person with significant control on 2024-12-18

View Document

06/01/256 January 2025 Change of details for Ms Hannah Lucy Shooter as a person with significant control on 2024-12-18

View Document

06/01/256 January 2025 Change of details for Mrs Matine Lilleyman as a person with significant control on 2024-12-18

View Document

06/01/256 January 2025 Change of details for Mr Peter James Herniman as a person with significant control on 2024-12-18

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

03/10/233 October 2023 Confirmation statement made on 2022-11-02 with updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/11/2111 November 2021 Registered office address changed from 8 Rufford Avenue Mansfield Notts NG18 2BT to 33 Forest Road New Ollerton Newark NG22 9PR on 2021-11-11

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/06/2019 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

17/06/1917 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/11/188 November 2018 CESSATION OF GEOFFREY WALDEMAR HENRYK RYBICKI AS A PSC

View Document

08/11/188 November 2018 CESSATION OF CAROLINE JANE RYBICKI AS A PSC

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH LUCY SHOOTER

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES HERNIMAN

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATINE LILLEYMAN

View Document

15/06/1815 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RYBICKI

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE RYBICKI

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR PETER JAMES HERNIMAN

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, SECRETARY CAROLINE RYBICKI

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MRS MARTINE LILLEYMAN

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012770030003

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/05/1722 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/12/1510 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/11/1513 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/11/1426 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/11/136 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH LUCY SHOOTER / 15/04/2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WALDEMAR HENRYK RYBICKI / 01/11/2012

View Document

01/11/121 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

04/05/124 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

16/03/1216 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MRS CAROLINE JANE RYBICKI

View Document

09/03/129 March 2012 SECRETARY APPOINTED MRS CAROLINE JANE RYBICKI

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW SPYBEY

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPYBEY

View Document

02/11/112 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH LUCY MULCASTER / 19/06/2010

View Document

15/11/1015 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH LUCY MULCASTER / 01/10/2009

View Document

06/01/106 January 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WALDEMAR HENRYK RYBICKI / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH LUCY MULCASTER / 01/10/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SPYBEY / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPYBEY / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WALDEMAR HENRYK RYBICKI / 01/10/2009

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED HANNAH LUCY MULCASTER

View Document

22/11/0722 November 2007 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

17/11/0617 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

17/11/0417 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

01/06/041 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/11/0324 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

01/12/991 December 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

08/12/988 December 1998 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

15/11/9515 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 NEW SECRETARY APPOINTED

View Document

15/11/9515 November 1995 RETURN MADE UP TO 10/11/95; CHANGE OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

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

14/11/9414 November 1994 RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

08/12/938 December 1993 RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

18/11/9218 November 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 RETURN MADE UP TO 10/11/92; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

29/11/9129 November 1991 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 RETURN MADE UP TO 10/11/91; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

31/10/8631 October 1986 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

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