Date | Description |
2024-04-07 |
delete company_previous_name PINCO 1916 LIMITED |
2024-04-07 |
update num_mort_charges 9 => 10 |
2024-04-07 |
update num_mort_outstanding 4 => 5 |
2023-09-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-09-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/23 |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, NO UPDATES |
2022-12-08 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/01/2022 |
2022-11-21 |
update statutory_documents CESSATION OF GARRY PAUL MARSHALL AS A PSC |
2022-11-21 |
update statutory_documents CESSATION OF HOWARD TOMES AS A PSC |
2022-11-21 |
update statutory_documents CESSATION OF PHILIP DAWSON AS A PSC |
2022-11-21 |
update statutory_documents CESSATION OF SIMON QUILIGOTTI AS A PSC |
2022-08-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2022-08-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/22 |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/21 |
2021-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES |
2021-02-07 |
delete address GLOBE LANE DUKINFIELD CHESHIRE SK16 4NY |
2021-02-07 |
insert address NORTHPOINT GLOBE LANE DUKINFIELD ENGLAND SK16 4UY |
2021-02-07 |
update registered_address |
2021-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2021 FROM
GLOBE LANE
DUKINFIELD
CHESHIRE
SK16 4NY |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/20 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
2020-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD TOMES |
2019-10-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-10-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/19 |
2019-07-03 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY HOLT |
2019-07-03 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP BUTTERWORTH |
2019-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP DAWSON |
2019-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-08-09 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/18 |
2018-07-07 |
update num_mort_outstanding 6 => 4 |
2018-07-07 |
update num_mort_satisfied 3 => 5 |
2018-06-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-06-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2018-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
2018-01-07 |
update num_mort_charges 8 => 9 |
2018-01-07 |
update num_mort_outstanding 5 => 6 |
2017-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047070530009 |
2017-11-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-11-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-07 |
update num_mort_charges 6 => 8 |
2017-11-07 |
update num_mort_outstanding 3 => 5 |
2017-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/17 |
2017-10-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047070530007 |
2017-10-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047070530008 |
2017-09-07 |
update num_mort_charges 5 => 6 |
2017-09-07 |
update num_mort_outstanding 2 => 3 |
2017-08-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047070530006 |
2017-08-07 |
update num_mort_outstanding 4 => 2 |
2017-08-07 |
update num_mort_satisfied 1 => 3 |
2017-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16 |
2016-05-13 |
update returns_last_madeup_date 2015-03-21 => 2016-03-21 |
2016-05-13 |
update returns_next_due_date 2016-04-18 => 2017-04-18 |
2016-04-06 |
update statutory_documents 21/03/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-11-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/15 |
2015-05-07 |
update returns_last_madeup_date 2014-03-21 => 2015-03-21 |
2015-05-07 |
update returns_next_due_date 2015-04-18 => 2016-04-18 |
2015-04-10 |
update statutory_documents 21/03/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-11-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/14 |
2014-04-07 |
update returns_last_madeup_date 2013-03-21 => 2014-03-21 |
2014-04-07 |
update returns_next_due_date 2014-04-18 => 2015-04-18 |
2014-03-25 |
update statutory_documents 21/03/14 FULL LIST |
2013-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY PAUL MARSHALL / 31/10/2013 |
2013-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANGELO QUILIGOTTI / 31/10/2013 |
2013-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANGELO QUILIGOTTI / 31/10/2013 |
2013-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY PAUL MARSHALL / 31/10/2013 |
2013-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD TOMES / 31/10/2013 |
2013-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAWSON / 31/10/2013 |
2013-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANGELO QUILIGOTTI / 31/10/2013 |
2013-11-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON ANGELO QUILIGOTTI / 31/10/2013 |
2013-10-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-10-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/13 |
2013-06-25 |
delete sic_code 32990 - Other manufacturing n.e.c. |
2013-06-25 |
insert sic_code 25610 - Treatment and coating of metals |
2013-06-25 |
update returns_last_madeup_date 2012-03-21 => 2013-03-21 |
2013-06-25 |
update returns_next_due_date 2013-04-18 => 2014-04-18 |
2013-06-24 |
update num_mort_outstanding 5 => 4 |
2013-06-24 |
update num_mort_satisfied 0 => 1 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-03-28 |
update statutory_documents 21/03/13 FULL LIST |
2012-12-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2012-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/12 |
2012-04-04 |
update statutory_documents 21/03/12 FULL LIST |
2012-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY PAUL MARSHALL / 31/03/2012 |
2012-01-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/11 |
2011-05-11 |
update statutory_documents 21/03/11 FULL LIST |
2010-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/10 |
2010-05-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-04-15 |
update statutory_documents 21/03/10 FULL LIST |
2010-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD TOMES / 28/02/2010 |
2009-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/09 |
2009-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAWSON / 31/01/2009 |
2009-04-21 |
update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
2008-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/08 |
2008-04-16 |
update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
2008-02-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-11-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-11-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-06 |
update statutory_documents NEW OBJECTS CLAUSE 26/10/07 |
2007-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/07 |
2007-04-18 |
update statutory_documents RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
2007-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/06 |
2006-04-06 |
update statutory_documents RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/05 |
2005-03-22 |
update statutory_documents RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
2004-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/04 |
2004-03-22 |
update statutory_documents RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS |
2003-11-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2003-11-10 |
update statutory_documents COMPANY NAME CHANGED
PINCO 1916 LIMITED
CERTIFICATE ISSUED ON 10/11/03 |
2003-11-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/04 TO 28/02/04 |
2003-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/03 FROM:
1 PARK ROW
LEEDS
LS1 5AB |
2003-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-09-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-21 |
update statutory_documents SECRETARY RESIGNED |
2003-05-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-05-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-03-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |