About

Registered Number: 06161975
Date of Incorporation: 15/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Pinewood Nurseries, Wexham St, Stoke Poges, Slough, Bucks, SL3 6NB

 

Established in 2007, Pinewood Nurseries Ltd have registered office in Slough, it's status in the Companies House registry is set to "Active". Jackson, Marie, Robinson, Elizabeth, Robinson, Thomas are listed as directors of the business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Marie 15 March 2007 - 1
ROBINSON, Elizabeth 15 March 2007 - 1
ROBINSON, Thomas 15 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 30 March 2016
SH01 - Return of Allotment of shares 30 March 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 23 April 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 22 March 2012
AA01 - Change of accounting reference date 04 January 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 17 April 2011
RESOLUTIONS - N/A 12 January 2011
AA - Annual Accounts 15 December 2010
SH01 - Return of Allotment of shares 04 August 2010
SH01 - Return of Allotment of shares 03 August 2010
AR01 - Annual Return 06 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 11 July 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 04 August 2008
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.