About

Registered Number: 05734027
Date of Incorporation: 08/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: River Lee Road, Tyseley, Birmingham, West Midlands, B11 2JG

 

Pewter Sheet Company Ltd was registered on 08 March 2006 and has its registered office in West Midlands. We do not know the number of employees at this business. There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Christopher 01 June 2006 - 1
GRIFFITHS, Lydia 01 December 2013 - 1
GRIFFITHS, Sarah 01 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Lesley 01 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 12 December 2018
PSC04 - N/A 26 October 2018
PSC01 - N/A 08 March 2018
CS01 - N/A 08 March 2018
CH01 - Change of particulars for director 08 March 2018
AA - Annual Accounts 20 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 March 2017
CS01 - N/A 13 March 2017
CH01 - Change of particulars for director 13 March 2017
CH01 - Change of particulars for director 13 March 2017
CH03 - Change of particulars for secretary 13 March 2017
CH01 - Change of particulars for director 13 March 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 14 February 2014
SH01 - Return of Allotment of shares 13 February 2014
SH01 - Return of Allotment of shares 13 February 2014
AP01 - Appointment of director 13 February 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
AA - Annual Accounts 26 March 2012
RESOLUTIONS - N/A 11 January 2012
SH08 - Notice of name or other designation of class of shares 11 January 2012
AR01 - Annual Return 20 March 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 24 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 11 November 2008
RESOLUTIONS - N/A 27 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 20 March 2007
287 - Change in situation or address of Registered Office 20 March 2007
395 - Particulars of a mortgage or charge 24 August 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
225 - Change of Accounting Reference Date 20 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
CERTNM - Change of name certificate 01 June 2006
NEWINC - New incorporation documents 08 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 22 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.