About

Registered Number: 03546729
Date of Incorporation: 16/04/1998 (26 years ago)
Company Status: Active
Registered Address: Unit 26b Thornleigh Trading Estate, Blowers Green, Dudley, West Midlands, DY2 8UB

 

Peartree Pine Company Ltd was established in 1998, it's status at Companies House is "Active". There is only one director listed for Peartree Pine Company Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOMER, Tracey Jane 16 April 1998 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 06 September 2017
CH01 - Change of particulars for director 19 July 2017
PSC04 - N/A 19 July 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH03 - Change of particulars for secretary 30 May 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 01 July 2011
AD01 - Change of registered office address 01 July 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 14 August 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 12 July 2004
287 - Change in situation or address of Registered Office 02 February 2004
RESOLUTIONS - N/A 23 December 2003
RESOLUTIONS - N/A 23 December 2003
RESOLUTIONS - N/A 23 December 2003
AA - Annual Accounts 23 December 2003
363s - Annual Return 16 May 2003
RESOLUTIONS - N/A 27 July 2002
RESOLUTIONS - N/A 27 July 2002
RESOLUTIONS - N/A 27 July 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 30 April 2002
395 - Particulars of a mortgage or charge 12 April 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 26 April 1999
288a - Notice of appointment of directors or secretaries 12 June 1998
225 - Change of Accounting Reference Date 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1998
287 - Change in situation or address of Registered Office 11 May 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
NEWINC - New incorporation documents 16 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.