Advanced company searchLink opens in new window

POOLE DICK ASSOCIATES LIMITED

Company number 01477221

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2014 AA Accounts for a small company made up to 28 February 2014
04 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,184
05 Nov 2013 AA Accounts for a small company made up to 28 February 2013
04 Jul 2013 SH01 Statement of capital following an allotment of shares on 11 April 2013
  • GBP 1,164
04 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
13 Aug 2012 AA Accounts for a small company made up to 29 February 2012
31 Jul 2012 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
31 Jul 2012 SH03 Purchase of own shares.
13 Jul 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
13 Jul 2012 CH01 Director's details changed for Mr Martin Brownsill on 4 July 2012
06 Jul 2012 SH08 Change of share class name or designation
06 Jul 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Jul 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jul 2012 SH03 Purchase of own shares.
04 Nov 2011 AA Accounts for a small company made up to 28 February 2011
28 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
28 Jun 2011 CH01 Director's details changed for Mr Stephen Connolly on 24 June 2011
28 Jun 2011 CH01 Director's details changed for Mr Stephen Lowndes on 24 June 2011
28 Jun 2011 CH01 Director's details changed for Mr Martin Brownsill on 24 June 2011
28 Jun 2011 CH03 Secretary's details changed for Mr Stephen Connolly on 24 June 2011
28 Feb 2011 TM01 Termination of appointment of Ronald Anderson as a director
28 Sep 2010 AA Accounts for a small company made up to 28 February 2010
30 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Mr Stephen Connolly on 7 June 2010