R. C. PINDER LIMITED

33 Forest Road 33 Forest Road, Newark, NG22 9PR, England
StatusACTIVE
Company No.01277003
CategoryPrivate Limited Company
Incorporated14 Sep 1976
Age47 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

R. C. PINDER LIMITED is an active private limited company with number 01277003. It was incorporated 47 years, 8 months, 29 days ago, on 14 September 1976. The company address is 33 Forest Road 33 Forest Road, Newark, NG22 9PR, England.



Company Fillings

Confirmation statement with updates

Date: 09 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2023

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

Old address: 8 Rufford Avenue Mansfield Notts NG18 2BT

New address: 33 Forest Road New Ollerton Newark NG22 9PR

Change date: 2021-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter James Herniman

Change date: 2020-10-19

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-19

Psc name: Mr Peter James Herniman

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-30

Psc name: Geoffrey Waldemar Henryk Rybicki

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caroline Jane Rybicki

Cessation date: 2018-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-30

Psc name: Hannah Lucy Shooter

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matine Lilleyman

Notification date: 2018-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-30

Psc name: Peter James Herniman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Jane Rybicki

Termination date: 2017-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Jane Rybicki

Termination date: 2017-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-05

Officer name: Mr Peter James Herniman

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-05

Officer name: Geoffrey Waldemar Henryk Rybicki

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Martine Lilleyman

Appointment date: 2017-12-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2017

Action Date: 05 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-05

Charge number: 012770030003

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Dec 2015

Category: Address

Type: AD03

New address: Cromwell House 68 West Gate Mansfield Nottinghamshire NG18 1RR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2013

Action Date: 15 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-15

Officer name: Hannah Lucy Shooter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Waldemar Henryk Rybicki

Change date: 2012-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Legacy

Date: 16 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Jane Rybicki

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Jane Rybicki

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Spybey

Documents

View document PDF

Termination secretary company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Spybey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-19

Officer name: Hannah Lucy Mulcaster

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Waldemar Henryk Rybicki

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hannah Lucy Mulcaster

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Spybey

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Geoffrey Waldemar Henryk Rybicki

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hannah Lucy Mulcaster

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 22 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Andrew Spybey

Documents

View document PDF

Change sail address company

Date: 10 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Director appointed hannah lucy mulcaster

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 03 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 14 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/96; full list of members

Documents

View document PDF


Some Companies

2020 CONTRACTORS LIMITED

J M K GROUP UK LTD,UXBRIDGE,UB8 1LU

Number:09480367
Status:ACTIVE
Category:Private Limited Company

ANNIE’S CARE ADVISORY SERVICE LIMITED

WOODHAYES COTTAGE WOODHAYES LANE,EXETER,EX5 2TQ

Number:11371679
Status:ACTIVE
Category:Private Limited Company

BAZ CREATIVE LIMITED

36 GUINNESS CLOSE VICTORIA PARK ROAD,LONDON,E9 7DF

Number:07322076
Status:ACTIVE
Category:Private Limited Company

OPTIONS 4 LIMITED

APARTMENT 10 THE PEARN,PLYMOUTH,PL3 5DQ

Number:06457701
Status:ACTIVE
Category:Private Limited Company

PENSION SYSTEMS LTD

62 COURT ROAD,LONDON,SE9 5NP

Number:09127584
Status:ACTIVE
Category:Private Limited Company

TEES TRADING LIMITED

LOXLEY HOUSE,LICHFIELD,WS13 6QZ

Number:10827281
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source