A & D PINKETT LIMITED

107 North Street, Martock, TA12 6EJ, Somerset
StatusACTIVE
Company No.06466960
CategoryPrivate Limited Company
Incorporated08 Jan 2008
Age16 years, 3 months, 26 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064669600005

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064669600004

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 12 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064669600003

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Dec 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 Nov 2011

Action Date: 28 Nov 2011

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2011-11-28

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 22 Sep 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Wendy Pinkett

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Deborah Wendy Pinkett

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Day

Documents

View document PDF

Termination secretary company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Brenchley

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Brenchley

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 27 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 2009

Category: Capital

Type: 169

Description: Gbp ic 100/75\20/03/09\gbp sr 25@1=25\

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director duncan richards

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / duncan richards / 08/01/2009

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 31/01/2009 to 30/11/2008

Documents

View document PDF

Legacy

Date: 09 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 08 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRPORTCARZ LIMITED

IVY HOUSE FARM,BANWELL,BS29 6LB

Number:04567806
Status:ACTIVE
Category:Private Limited Company

BUCKLES & BROGUES LTD

105 SEVEN SISTERS ROAD,LONDON,N7 7QR

Number:08623969
Status:ACTIVE
Category:Private Limited Company

CAROLYNS CLEANERS LTD

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

TARMAC BRICKS & TILES LIMITED

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

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