PINNOCK BROTHERS (THATCHAM & KINTBURY) LIMITED
Company number 00501966
- Company Overview for PINNOCK BROTHERS (THATCHAM & KINTBURY) LIMITED (00501966)
- Filing history for PINNOCK BROTHERS (THATCHAM & KINTBURY) LIMITED (00501966)
- People for PINNOCK BROTHERS (THATCHAM & KINTBURY) LIMITED (00501966)
- Charges for PINNOCK BROTHERS (THATCHAM & KINTBURY) LIMITED (00501966)
- More for PINNOCK BROTHERS (THATCHAM & KINTBURY) LIMITED (00501966)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 17 Dec 2025 | TM01 | Termination of appointment of Erica Parkinson as a director on 12 December 2025 | |
| 10 Dec 2025 | TM01 | Termination of appointment of Luke Benjamin Armitage as a director on 8 December 2025 | |
| 20 Jun 2025 | AA01 | Current accounting period extended from 31 May 2025 to 30 November 2025 | |
| 08 May 2025 | AD01 | Registered office address changed from Pipers Lane Thatcham Berkshire RG19 4NA to Jack Mills Way Crewe Cheshire CW2 5RX on 8 May 2025 | |
| 08 May 2025 | PSC07 | Cessation of Andrew John Pinnock as a person with significant control on 30 April 2025 | |
| 08 May 2025 | PSC02 | Notification of Nwf Fuels Limited as a person with significant control on 30 April 2025 | |
| 08 May 2025 | TM02 | Termination of appointment of Andrew John Pinnock as a secretary on 30 April 2025 | |
| 08 May 2025 | TM01 | Termination of appointment of Andrew John Pinnock as a director on 30 April 2025 | |
| 08 May 2025 | TM01 | Termination of appointment of Gillian Diane Pinnock as a director on 30 April 2025 | |
| 08 May 2025 | AP01 | Appointment of Mrs Erica Parkinson as a director on 30 April 2025 | |
| 08 May 2025 | AP01 | Appointment of Luke Benjamin Armitage as a director on 30 April 2025 | |
| 08 May 2025 | AP01 | Appointment of Miss Katie Jane Shortland as a director on 30 April 2025 | |
| 08 May 2025 | AP01 | Appointment of Christopher Belsham as a director on 30 April 2025 | |
| 13 Dec 2024 | CH03 | Secretary's details changed for Mr Andrew John Pinnock on 6 December 2024 | |
| 13 Dec 2024 | CH01 | Director's details changed for Mr Andrew John Pinnock on 6 December 2024 | |
| 13 Dec 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
| 17 Jul 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
| 27 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
| 21 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
| 28 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
| 10 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 21 November 2020 | |
| 13 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
| 05 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
| 04 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
| 15 Dec 2020 | MR04 | Satisfaction of charge 1 in full |