A & D PINKETT LIMITED
Status | ACTIVE |
Company No. | 06466960 |
Category | Private Limited Company |
Incorporated | 08 Jan 2008 |
Age | 16 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
A & D PINKETT LIMITED is an active private limited company with number 06466960. It was incorporated 16 years, 3 months, 26 days ago, on 08 January 2008. The company address is 107 North Street, Martock, TA12 6EJ, Somerset.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Mortgage create with deed with charles court order extend with charge number charge creation date
Date: 03 Nov 2022
Action Date: 29 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-06-29
Charge number: 064669600007
Documents
Accounts with accounts type unaudited abridged
Date: 11 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type unaudited abridged
Date: 24 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jan 2018
Action Date: 03 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-01-03
Charge number: 064669600006
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Mortgage satisfy charge full
Date: 22 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064669600005
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Feb 2017
Action Date: 14 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-14
Charge number: 064669600005
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Mortgage satisfy charge full
Date: 09 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064669600004
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jan 2015
Action Date: 16 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064669600004
Charge creation date: 2015-01-16
Documents
Accounts with accounts type micro entity
Date: 27 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Mortgage satisfy charge full
Date: 10 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Mortgage create with deed with charge number
Date: 12 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064669600003
Documents
Accounts with accounts type total exemption small
Date: 07 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Legacy
Date: 17 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 11 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Capital allotment shares
Date: 29 Nov 2011
Action Date: 28 Nov 2011
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2011-11-28
Documents
Certificate change of name company
Date: 22 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lyncliff estates LIMITED\certificate issued on 22/09/11
Documents
Change of name notice
Date: 22 Sep 2011
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 09 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Wendy Pinkett
Documents
Appoint person secretary company with name
Date: 09 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Deborah Wendy Pinkett
Documents
Termination director company with name
Date: 09 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Day
Documents
Termination secretary company with name
Date: 09 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Brenchley
Documents
Termination director company with name
Date: 09 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Brenchley
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Change registered office address company with date old address
Date: 27 Jan 2011
Action Date: 27 Jan 2011
Category: Address
Type: AD01
Old address: Tilley's Barn Church Street Kingsbury Episcopi Martock Somerset TA12 6AU England
Change date: 2011-01-27
Documents
Change registered office address company with date old address
Date: 27 Jan 2011
Action Date: 27 Jan 2011
Category: Address
Type: AD01
Old address: Tilleys Barn Church Street Kingsbury Episcopi Martock Somerset TA12 6AU
Change date: 2011-01-27
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change registered office address company with date old address
Date: 13 Jul 2010
Action Date: 13 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-13
Old address: 107 North Street Martock Somerset TA12 6EJ England
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Alan Pinkett
Change date: 2010-06-29
Documents
Change registered office address company with date old address
Date: 29 Jun 2010
Action Date: 29 Jun 2010
Category: Address
Type: AD01
Old address: the Russets Middle Leaze Drove Ash Martock Somerset TA12 6PJ
Change date: 2010-06-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-08
Officer name: Paul Adrian Day
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-08
Officer name: Anthony Alan Pinkett
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-08
Officer name: Thomas Frederick Brenchley
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 09 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 09/07/2009 from motivo house alvington yeovil BA20 2FG
Documents
Legacy
Date: 30 Apr 2009
Category: Capital
Type: 169
Description: Gbp ic 100/75\20/03/09\gbp sr 25@1=25\
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director duncan richards
Documents
Legacy
Date: 24 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 01/02/09-01/02/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / duncan richards / 08/01/2009
Documents
Legacy
Date: 04 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 31/01/2009 to 30/11/2008
Documents
Legacy
Date: 09 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
IVY HOUSE FARM,BANWELL,BS29 6LB
Number: | 04567806 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 SEVEN SISTERS ROAD,LONDON,N7 7QR
Number: | 08623969 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 STONEBRIDGE ROAD,LONDON,N15 5NY
Number: | 11471486 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMER LAND AIR CONDITIONING LTD
ACORN HOUSE,BRIDGWATER,TA6 3NY
Number: | 04914608 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTLAND HOUSE BICKENHILL LANE,BIRMINGHAM,B37 7BQ
Number: | 00764210 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BEAUTIFUL SHUTTER COMPANY LTD
95-97 ACKLAM ROAD,MIDDLESBROUGH,TS5 5HR
Number: | 09476963 |
Status: | ACTIVE |
Category: | Private Limited Company |