THE PINE FACTORY (TRURO) LIMITED
Status | ACTIVE |
Company No. | 03184038 |
Category | Private Limited Company |
Incorporated | 10 Apr 1996 |
Age | 28 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
THE PINE FACTORY (TRURO) LIMITED is an active private limited company with number 03184038. It was incorporated 28 years, 1 month, 27 days ago, on 10 April 1996. The company address is The Pine Shop The Pine Shop, Redruth, TR15 3HB, England.
Company Fillings
Gazette filings brought up to date
Date: 30 Sep 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-05
Old address: Unit 2 Visicks Yard Perranarworthal Truro Cornwall TR3 7NR
New address: The Pine Shop Blowinghouse Redruth TR15 3HB
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Gazette filings brought up to date
Date: 14 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Accounts with accounts type micro entity
Date: 23 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts amended with accounts type total exemption full
Date: 02 Sep 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AAMD
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Termination director company with name termination date
Date: 22 Sep 2014
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carolyn Dawn Frost
Termination date: 2014-07-25
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-29
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-29
Officer name: Carolyn Dawn Frost
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2010
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2010
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 29 Mar 2009
Category: Annual-return
Type: AR01
Made up date: 2009-03-29
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 29 Mar 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carolyn Dawn Frost
Change date: 2009-03-29
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 29 Mar 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carolyn Dawn Frost
Change date: 2009-03-29
Documents
Restoration order of court
Date: 28 Jan 2010
Category: Restoration
Type: AC92
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/08; full list of members
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/04; full list of members
Documents
Legacy
Date: 05 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 08 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/03; full list of members
Documents
Legacy
Date: 01 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 07 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 07 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/01; full list of members
Documents
Legacy
Date: 20 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/00 to 31/10/00
Documents
Legacy
Date: 26 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 26 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 26 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/00; full list of members
Documents
Legacy
Date: 16 May 1999
Category: Capital
Type: 88(2)R
Description: Ad 26/04/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 09 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/99; no change of members
Documents
Accounts with accounts type full
Date: 30 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 22 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/98; full list of members
Documents
Accounts with accounts type small
Date: 12 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 05 Feb 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/97
Documents
Legacy
Date: 12 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 12/11/97 from: unit 5 visicks yard, devoran, truro, cornwall TR3 7NR
Documents
Legacy
Date: 12 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/97 to 30/06/97
Documents
Legacy
Date: 06 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/97; full list of members
Documents
Legacy
Date: 16 May 1996
Category: Address
Type: 287
Description: Registered office changed on 16/05/96 from: unit 5, visicks yard, truro, cornwall TR3 7NR
Documents
Legacy
Date: 16 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 1996
Category: Address
Type: 287
Description: Registered office changed on 18/04/96 from: 43 lawrence road, hove, east sussex BN3 5QE
Documents
Legacy
Date: 18 Apr 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 18 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
17 BROOKDALE DRIVE,DERBY,DE23 3YY
Number: | 05187353 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOMOND COURT,STIRLING,FK9 4TU
Number: | SO300931 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
41 BEECH CLOSE,WALTON-ON-THAMES,KT12 5RQ
Number: | 09492912 |
Status: | ACTIVE |
Category: | Private Limited Company |
50A SAVILLE ROAD,ROMFORD,RM6 6DT
Number: | 10340632 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ARTILLERY DRIVE,HARWICH,CO12 5FG
Number: | 11347106 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CANNY & ASSOCIATES,LONDON,EC2R 6PJ
Number: | 11798096 |
Status: | ACTIVE |
Category: | Private Limited Company |