PINNACLE PUBLICATIONS LIMITED

5 Green Dragon Road 5 Green Dragon Road, Bristol, BS36 1HE
StatusACTIVE
Company No.02655248
CategoryPrivate Limited Company
Incorporated18 Oct 1991
Age32 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

PINNACLE PUBLICATIONS LIMITED is an active private limited company with number 02655248. It was incorporated 32 years, 7 months, 16 days ago, on 18 October 1991. The company address is 5 Green Dragon Road 5 Green Dragon Road, Bristol, BS36 1HE.



Company Fillings

Termination director company with name termination date

Date: 21 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Ann Fluck

Termination date: 2024-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Paul Read

Appointment date: 2024-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-23

Officer name: Paul Royston Fluck

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-23

Officer name: Paul Royston Fluck

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Paul Royston Fluck

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Barbara Ann Fluck

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-01

Officer name: Paul Royston Fluck

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Address

Type: AD01

Old address: 5 Green Dragon Road Winterbourne Bristol BS36 1HE England

Change date: 2013-11-11

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Address

Type: AD01

Old address: 18 Alta Vista Close Teignmouth Devon TQ14 8UW

Change date: 2013-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 18 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 18 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-18

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Royston Fluck

Change date: 2009-10-18

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-18

Officer name: Barbara Ann Fluck

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 01/09/05 from: 8 marine gardens newland street coleford gloucestershire GL16 8DD

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 11 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 31 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 22 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 22/06/97 from: 296 park lane frampton cotterell bristol BS17 2BL

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 1997

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/96; no change of members

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 22 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 27 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 30 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/92; full list of members

Documents

View document PDF

Memorandum articles

Date: 28 Apr 1992

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 26 Apr 1992

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1992

Category: Address

Type: 287

Description: Registered office changed on 26/04/92 from: 2 baches street london N1 6UB

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed reportlesson LIMITED\certificate issued on 23/04/92

Documents

View document PDF

Incorporation company

Date: 18 Oct 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEEHIVE JOINERY LIMITED

UNIT2 STATION ROAD BUSINESS PARK,STALBRIDGE,DT10 2RN

Number:04603863
Status:ACTIVE
Category:Private Limited Company

CONDOR FILMS LTD

923 FINCHLEY ROAD,LONDON,NW11 7PE

Number:10404537
Status:ACTIVE
Category:Private Limited Company

CROC FARMING COMPANY

CROC,BY INVERNESS,

Number:SL003287
Status:ACTIVE
Category:Limited Partnership

LAWRENCE SHAWCROSS LTD

96 MILTON STREET,SOUTHPORT,PR9 7AL

Number:11901653
Status:ACTIVE
Category:Private Limited Company

LIFETIME FINANCIAL SOLUTIONS LIMITED

61 WINDSOR PARK GARDENS,NORWICH,NR6 7PR

Number:04925771
Status:ACTIVE
Category:Private Limited Company

MINT SEATING LIMITED

7 KINBURN ROAD,MANCHESTER,M19 1RH

Number:11751964
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