Pinewood Structures Ltd was founded on 11 May 1981 and has its registered office in Sandy in Bedfordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 5 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BONESS, Stanley George | 01 January 1994 | 20 December 2006 | 1 |
D'ALTON, Anthony | N/A | 20 December 2006 | 1 |
MAIN, John Douglas | 20 December 2007 | 18 July 2008 | 1 |
WILLS, Graham John Ashley | 05 February 2007 | 31 August 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PIPER, Lowena Joanne | 16 August 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 July 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 27 June 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 10 July 2018 | |
AA - Annual Accounts | 09 November 2017 | |
AP03 - Appointment of secretary | 16 August 2017 | |
CS01 - N/A | 27 June 2017 | |
PSC02 - N/A | 27 June 2017 | |
CH01 - Change of particulars for director | 27 June 2017 | |
TM01 - Termination of appointment of director | 31 March 2017 | |
AA - Annual Accounts | 11 August 2016 | |
AR01 - Annual Return | 29 June 2016 | |
CH01 - Change of particulars for director | 29 June 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AA01 - Change of accounting reference date | 29 July 2015 | |
AR01 - Annual Return | 06 July 2015 | |
RESOLUTIONS - N/A | 14 April 2015 | |
AA - Annual Accounts | 09 October 2014 | |
AR01 - Annual Return | 11 July 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 05 July 2013 | |
AA - Annual Accounts | 22 May 2013 | |
AA - Annual Accounts | 07 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 August 2012 | |
AR01 - Annual Return | 20 July 2012 | |
TM01 - Termination of appointment of director | 25 January 2012 | |
AR01 - Annual Return | 27 July 2011 | |
AA - Annual Accounts | 11 October 2010 | |
AR01 - Annual Return | 27 July 2010 | |
CH03 - Change of particulars for secretary | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2010 | |
AA - Annual Accounts | 27 October 2009 | |
363a - Annual Return | 24 July 2009 | |
353 - Register of members | 24 July 2009 | |
287 - Change in situation or address of Registered Office | 24 July 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 24 July 2009 | |
288a - Notice of appointment of directors or secretaries | 16 June 2009 | |
288b - Notice of resignation of directors or secretaries | 05 June 2009 | |
395 - Particulars of a mortgage or charge | 22 May 2009 | |
288a - Notice of appointment of directors or secretaries | 09 September 2008 | |
288b - Notice of resignation of directors or secretaries | 08 September 2008 | |
288b - Notice of resignation of directors or secretaries | 08 August 2008 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 02 July 2008 | |
288a - Notice of appointment of directors or secretaries | 28 January 2008 | |
363s - Annual Return | 29 October 2007 | |
AA - Annual Accounts | 15 August 2007 | |
288a - Notice of appointment of directors or secretaries | 02 March 2007 | |
288a - Notice of appointment of directors or secretaries | 02 March 2007 | |
288a - Notice of appointment of directors or secretaries | 02 March 2007 | |
AUD - Auditor's letter of resignation | 07 January 2007 | |
RESOLUTIONS - N/A | 06 January 2007 | |
RESOLUTIONS - N/A | 06 January 2007 | |
395 - Particulars of a mortgage or charge | 06 January 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 January 2007 | |
RESOLUTIONS - N/A | 04 January 2007 | |
287 - Change in situation or address of Registered Office | 04 January 2007 | |
288b - Notice of resignation of directors or secretaries | 04 January 2007 | |
288b - Notice of resignation of directors or secretaries | 04 January 2007 | |
288b - Notice of resignation of directors or secretaries | 04 January 2007 | |
395 - Particulars of a mortgage or charge | 23 December 2006 | |
AA - Annual Accounts | 30 October 2006 | |
363a - Annual Return | 21 July 2006 | |
AA - Annual Accounts | 23 September 2005 | |
363a - Annual Return | 19 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 August 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 29 July 2004 | |
288a - Notice of appointment of directors or secretaries | 20 January 2004 | |
AA - Annual Accounts | 09 October 2003 | |
363s - Annual Return | 28 July 2003 | |
363s - Annual Return | 26 July 2002 | |
AA - Annual Accounts | 07 June 2002 | |
RESOLUTIONS - N/A | 08 April 2002 | |
RESOLUTIONS - N/A | 08 April 2002 | |
123 - Notice of increase in nominal capital | 08 April 2002 | |
RESOLUTIONS - N/A | 20 July 2001 | |
363s - Annual Return | 03 July 2001 | |
AA - Annual Accounts | 21 June 2001 | |
363s - Annual Return | 17 July 2000 | |
AA - Annual Accounts | 31 May 2000 | |
363s - Annual Return | 20 August 1999 | |
AA - Annual Accounts | 11 May 1999 | |
AA - Annual Accounts | 25 August 1998 | |
363s - Annual Return | 10 July 1998 | |
RESOLUTIONS - N/A | 29 July 1997 | |
RESOLUTIONS - N/A | 29 July 1997 | |
RESOLUTIONS - N/A | 29 July 1997 | |
MEM/ARTS - N/A | 29 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 1997 | |
123 - Notice of increase in nominal capital | 29 July 1997 | |
AA - Annual Accounts | 10 July 1997 | |
363s - Annual Return | 10 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 1997 | |
AA - Annual Accounts | 20 February 1997 | |
288b - Notice of resignation of directors or secretaries | 01 November 1996 | |
288a - Notice of appointment of directors or secretaries | 01 November 1996 | |
363s - Annual Return | 08 August 1996 | |
AA - Annual Accounts | 01 November 1995 | |
RESOLUTIONS - N/A | 07 August 1995 | |
RESOLUTIONS - N/A | 07 August 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 1995 | |
123 - Notice of increase in nominal capital | 07 August 1995 | |
363s - Annual Return | 04 July 1995 | |
1.4 - Notice of completion of voluntary arrangement | 18 May 1995 | |
1.1 - Report of meeting approving voluntary arrangement | 18 May 1995 | |
363s - Annual Return | 11 July 1994 | |
AA - Annual Accounts | 17 June 1994 | |
288 - N/A | 14 January 1994 | |
395 - Particulars of a mortgage or charge | 23 December 1993 | |
AA - Annual Accounts | 31 October 1993 | |
363s - Annual Return | 27 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 January 1993 | |
AA - Annual Accounts | 01 November 1992 | |
363s - Annual Return | 09 July 1992 | |
395 - Particulars of a mortgage or charge | 25 June 1992 | |
395 - Particulars of a mortgage or charge | 24 March 1992 | |
AA - Annual Accounts | 26 September 1991 | |
363b - Annual Return | 26 September 1991 | |
288 - N/A | 01 May 1991 | |
AA - Annual Accounts | 29 January 1991 | |
363 - Annual Return | 29 January 1991 | |
AA - Annual Accounts | 14 August 1989 | |
363 - Annual Return | 14 August 1989 | |
288 - N/A | 14 August 1989 | |
AA - Annual Accounts | 21 June 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 May 1988 | |
363 - Annual Return | 22 February 1988 | |
AA - Annual Accounts | 20 August 1987 | |
363 - Annual Return | 01 May 1987 | |
288 - N/A | 02 March 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 20 May 1986 | |
AA - Annual Accounts | 03 May 1986 | |
NEWINC - New incorporation documents | 11 May 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge on deposit | 21 May 2009 | Fully Satisfied |
N/A |
Debenture | 20 December 2006 | Fully Satisfied |
N/A |
Debenture | 20 December 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 14 December 1993 | Fully Satisfied |
N/A |
An agreement | 18 June 1992 | Fully Satisfied |
N/A |
Mortgage | 04 March 1992 | Fully Satisfied |
N/A |
Debenture | 13 October 1981 | Fully Satisfied |
N/A |