Osterley Village
Isleworth
Middlesex
TW7 4QE
Secretary Name | Ramona Georgiana Ionita |
---|---|
Nationality | Romanian |
Status | Current |
Appointed | 23 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.pinnacle-carpentry.co.uk |
---|---|
Telephone | 01895 638712 |
Telephone region | Uxbridge |
Registered Address | First Floor, 690 Great West Road Osterley Village Isleworth TW7 4PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,877 |
Cash | £26,446 |
Current Liabilities | £56,255 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
20 August 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
14 February 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 August 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
26 April 2018 | Director's details changed for Mr Florin Stoica on 1 February 2018 (2 pages) |
26 April 2018 | Change of details for Mr Florin Stoica as a person with significant control on 1 February 2018 (2 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Florin Stoica as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Florin Stoica as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 September 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
7 September 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 September 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
9 September 2015 | Director's details changed for Mr Florin Stoica on 23 June 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Florin Stoica on 23 June 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 September 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Mr Florin Stoica on 22 June 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Florin Stoica on 22 June 2014 (2 pages) |
18 September 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
25 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
25 July 2014 | Statement of company's objects (2 pages) |
25 July 2014 | Resolutions
|
25 July 2014 | Statement of company's objects (2 pages) |
25 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
25 July 2014 | Change of share class name or designation (2 pages) |
25 July 2014 | Change of share class name or designation (2 pages) |
25 July 2014 | Resolutions
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
13 December 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
1 October 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Registered office address changed from 63 Dulverton Road Ruislip Middlesex HA4 9AF on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from 63 Dulverton Road Ruislip Middlesex HA4 9AF on 18 February 2011 (1 page) |
21 January 2011 | Company name changed pinnacle carpentry contractor LTD\certificate issued on 21/01/11
|
21 January 2011 | Company name changed pinnacle carpentry contractor LTD\certificate issued on 21/01/11
|
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Florin Stoica on 22 June 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Ramona Georgiana Ionita on 22 June 2010 (1 page) |
8 September 2010 | Director's details changed for Florin Stoica on 22 June 2010 (2 pages) |
8 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Secretary's details changed for Ramona Georgiana Ionita on 22 June 2010 (1 page) |
31 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
1 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
5 August 2009 | Director's change of particulars / florin stoict / 23/06/2008 (1 page) |
5 August 2009 | Director's change of particulars / florin stoict / 23/06/2008 (1 page) |
5 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
9 September 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from lever house 104 cromwell road hounslow middlesex TW3 3QJ (1 page) |
9 September 2008 | Director appointed florin stoict (2 pages) |
9 September 2008 | Appointment terminated director company directors LIMITED (1 page) |
9 September 2008 | Secretary appointed ramona georgiana ionita (2 pages) |
9 September 2008 | Secretary appointed ramona georgiana ionita (2 pages) |
9 September 2008 | Ad 23/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 September 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
9 September 2008 | Ad 23/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from lever house 104 cromwell road hounslow middlesex TW3 3QJ (1 page) |
9 September 2008 | Appointment terminated director company directors LIMITED (1 page) |
9 September 2008 | Director appointed florin stoict (2 pages) |
23 June 2008 | Incorporation (16 pages) |
23 June 2008 | Incorporation (16 pages) |