About

Registered Number: 04678633
Date of Incorporation: 26/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 18 Birchwood Road, Upton, Poole, Dorset, BH16 5LE,

 

Pinevale Plumbing & Heating Ltd was founded on 26 February 2003. We do not know the number of employees at the organisation. The companies directors are listed as Brazier, Ian Christopher, Adlam, Dean Timothy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAZIER, Ian Christopher 27 February 2003 - 1
ADLAM, Dean Timothy 27 February 2003 30 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 21 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2020
AA - Annual Accounts 22 February 2019
AA01 - Change of accounting reference date 30 January 2019
AD01 - Change of registered office address 30 January 2019
CS01 - N/A 03 January 2019
TM01 - Termination of appointment of director 03 December 2018
CH01 - Change of particulars for director 06 November 2018
AA - Annual Accounts 04 November 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 26 April 2017
AD01 - Change of registered office address 03 February 2017
AA - Annual Accounts 27 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2016
AR01 - Annual Return 02 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 23 April 2015
CH01 - Change of particulars for director 23 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 28 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
AA - Annual Accounts 18 December 2008
287 - Change in situation or address of Registered Office 17 June 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 12 March 2007
AA - Annual Accounts 25 January 2007
AA - Annual Accounts 26 April 2006
363s - Annual Return 02 March 2006
363s - Annual Return 07 March 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.