active Qynn Score: 0
Formed in 1963, PINETREE ( SOUTH WEST) LIMITED has 1 directors and 2 shareholders. The longest serving directors have been in place for 24 years, however the shortest director appointment lasted for 4 years.
The registered office of the company is currently based at The Old Depot Haywicks Lane, Hardwicke, Gloucester, United Kingdom, GL2 3QE.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
The Old Depot Haywicks Lane Hardwicke Gloucester GL2 3QE
30/11/2017
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
0
0
2
0
1
0
0
0
0
0
2
0
Accounts
Micro company accounts made up to 31/12/2019
08/10/2020
31/12/2019
Confirmation Statement
Confirmation statement made on 29/05/2020 with no updates
29/05/2020
29/05/2020
Officers
Termination of appointment of Sharon Elizabeth Williams as a director on 06/11/2019
13/11/2019
06/11/2019
Officers
Termination of appointment of Sharon Elizabeth Williams as a secretary on 06/11/2019
12/11/2019
06/11/2019
Confirmation Statement
Confirmation statement made on 03/11/2019 with updates
12/11/2019
03/11/2019
Accounts
Micro company accounts made up to 31/12/2018
20/09/2019
31/12/2018
Confirmation Statement
Confirmation statement made on 03/11/2018 with no updates
08/11/2018
03/11/2018
Accounts
Micro company accounts made up to 31/12/2017
29/09/2018
31/12/2017
Address
Registered office address changed from 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England to The Old Depot Haywicks Lane Hardwicke Gloucester GL2 3QE on 30/11/2017
30/11/2017
30/11/2017
Confirmation Statement
Confirmation statement made on 03/11/2017 with updates
09/11/2017
03/11/2017
Accounts
Total exemption full accounts made up to 31/12/2016
11/09/2017
31/12/2016
Address
Registered office address changed from 17 Brunswick Square Gloucester Glos GL1 1UG to 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 28/04/2017
28/04/2017
28/04/2017
Confirmation Statement
Confirmation statement made on 03/11/2016 with updates
10/11/2016
03/11/2016
Accounts
Total exemption small company accounts made up to 31/12/2015
25/07/2016
31/12/2015
Annual Return
Annual return made up to 03/11/2015 with full list of shareholders
17/12/2015
03/11/2015
Accounts
Total exemption small company accounts made up to 31/12/2014
22/07/2015
31/12/2014
Annual Return
Annual return made up to 03/11/2014 with full list of shareholders
04/01/2015
03/11/2014
Accounts
Total exemption small company accounts made up to 31/12/2013
21/02/2014
31/12/2013
Annual Return
Annual return made up to 03/11/2013 with full list of shareholders
15/12/2013
03/11/2013
Accounts
Total exemption small company accounts made up to 31/12/2012
15/05/2013
31/12/2012
Annual Return
Annual return made up to 03/11/2012 with full list of shareholders
12/11/2012
03/11/2012
Officers
Directors details changed for Mrs Sharon Elizabeth Williams on 03/11/2012
12/11/2012
03/11/2012
Accounts
Total exemption small company accounts made up to 31/12/2011
04/09/2012
31/12/2011
Annual Return
Annual return made up to 03/11/2011 with full list of shareholders
05/12/2011
03/11/2011
Officers
Directors details changed for Colin John Williams on 03/11/2011
04/12/2011
03/11/2011
Officers
Secretarys details changed for Mrs Sharon Elizabeth Williams on 03/11/2011
04/12/2011
03/11/2011
Accounts
Total exemption small company accounts made up to 31/12/2010
16/03/2011
31/12/2010
Listed below are any appointments within the last two years.
PINETREE ( SOUTH WEST) LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
outstanding
08/08/1975
n/a
Equitable charge w/1
Lloyds Bank PLC
outstanding
20/10/1977
n/a
Mortgage
Lloyds Bank PLC
outstanding
17/07/1981
n/a
Debenture
Lloyds Bank PLC
outstanding
08/09/1988
n/a
Mortgage
Lloyds Bank PLC
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
01/01/1997
24 Yrs 1 Mth
16,099
March 1962
Director
12/04/2001
18 Yrs 6 Mths
06/11/2019
Director
01/01/1997
4 Yrs 3 Mths
12/04/2001
Director
Unknown
02/01/1997
Director
Unknown
01/01/1997
Director
Unknown
07/06/1995
Secretary
01/08/2005
14 Yrs 3 Mths
06/11/2019
Secretary
07/01/1999
6 Yrs 6 Mths
01/08/2005
Secretary
02/01/1997
2 Yrs 9 Mths
28/10/1999
Secretary
Unknown
02/01/1997
Individual Person
n/a
01/11/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors