Based in Shepperton in Middlesex, Pinewood Label Systems Ltd was established in 1979. This organisation employs 1-10 people. This company is registered for VAT in the UK. There are 4 directors listed as Ridley, Anna Catherine, Roberts, Michael John, Capon, Carole Margaret, Capon, Graham John for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIDLEY, Anna Catherine | 22 March 2002 | - | 1 |
ROBERTS, Michael John | 01 February 1998 | - | 1 |
CAPON, Carole Margaret | N/A | 30 September 1998 | 1 |
CAPON, Graham John | N/A | 22 March 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 April 2020 | |
AA - Annual Accounts | 17 March 2020 | |
AA - Annual Accounts | 16 April 2019 | |
CS01 - N/A | 12 April 2019 | |
CS01 - N/A | 09 April 2018 | |
AA - Annual Accounts | 20 February 2018 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 13 March 2017 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 17 March 2016 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 26 February 2015 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 08 March 2013 | |
AR01 - Annual Return | 05 April 2012 | |
AA - Annual Accounts | 23 March 2012 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 08 March 2011 | |
AR01 - Annual Return | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
AA - Annual Accounts | 17 March 2010 | |
363a - Annual Return | 03 April 2009 | |
AA - Annual Accounts | 26 February 2009 | |
363a - Annual Return | 07 April 2008 | |
AA - Annual Accounts | 13 February 2008 | |
363a - Annual Return | 05 April 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 05 April 2007 | |
353 - Register of members | 05 April 2007 | |
287 - Change in situation or address of Registered Office | 05 April 2007 | |
AA - Annual Accounts | 03 March 2007 | |
363a - Annual Return | 05 April 2006 | |
AA - Annual Accounts | 14 February 2006 | |
363s - Annual Return | 12 April 2005 | |
AA - Annual Accounts | 25 February 2005 | |
363s - Annual Return | 26 April 2004 | |
AA - Annual Accounts | 09 February 2004 | |
363s - Annual Return | 03 May 2003 | |
AA - Annual Accounts | 02 March 2003 | |
363s - Annual Return | 11 June 2002 | |
288a - Notice of appointment of directors or secretaries | 24 April 2002 | |
288b - Notice of resignation of directors or secretaries | 16 April 2002 | |
AA - Annual Accounts | 19 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 January 2002 | |
363s - Annual Return | 17 May 2001 | |
AA - Annual Accounts | 17 April 2001 | |
363s - Annual Return | 23 May 2000 | |
AA - Annual Accounts | 14 April 2000 | |
287 - Change in situation or address of Registered Office | 04 January 2000 | |
363s - Annual Return | 28 May 1999 | |
AA - Annual Accounts | 19 May 1999 | |
288a - Notice of appointment of directors or secretaries | 09 October 1998 | |
288b - Notice of resignation of directors or secretaries | 09 October 1998 | |
AA - Annual Accounts | 06 July 1998 | |
363s - Annual Return | 19 May 1998 | |
288a - Notice of appointment of directors or secretaries | 04 February 1998 | |
AA - Annual Accounts | 23 July 1997 | |
363s - Annual Return | 20 May 1997 | |
AA - Annual Accounts | 15 July 1996 | |
363s - Annual Return | 26 May 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 November 1995 | |
AA - Annual Accounts | 24 July 1995 | |
363s - Annual Return | 31 May 1995 | |
363s - Annual Return | 23 May 1994 | |
AA - Annual Accounts | 13 May 1994 | |
363s - Annual Return | 21 May 1993 | |
AA - Annual Accounts | 25 March 1993 | |
AA - Annual Accounts | 30 July 1992 | |
363s - Annual Return | 22 May 1992 | |
RESOLUTIONS - N/A | 11 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 1991 | |
123 - Notice of increase in nominal capital | 20 June 1991 | |
AA - Annual Accounts | 04 June 1991 | |
363b - Annual Return | 04 June 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 1990 | |
AA - Annual Accounts | 24 May 1990 | |
363 - Annual Return | 24 May 1990 | |
AA - Annual Accounts | 28 November 1989 | |
363 - Annual Return | 28 November 1989 | |
395 - Particulars of a mortgage or charge | 26 July 1988 | |
AA - Annual Accounts | 26 April 1988 | |
363 - Annual Return | 26 April 1988 | |
RESOLUTIONS - N/A | 10 December 1987 | |
RESOLUTIONS - N/A | 10 December 1987 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 December 1987 | |
123 - Notice of increase in nominal capital | 10 December 1987 | |
AA - Annual Accounts | 21 October 1987 | |
363 - Annual Return | 21 October 1987 | |
AA - Annual Accounts | 06 September 1986 | |
363 - Annual Return | 06 September 1986 | |
395 - Particulars of a mortgage or charge | 03 September 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 July 1988 | Fully Satisfied |
N/A |
Debenture | 27 August 1986 | Fully Satisfied |
N/A |
Corporate mortgage | 15 October 1982 | Fully Satisfied |
N/A |