Advanced company searchLink opens in new window

W & G POLLARD LIMITED

Company number 02396542

Filter by category

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)
26 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
07 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
21 Feb 2023 CH01 Director's details changed for Mrs Helen Tracey Gosnay on 21 February 2023
07 Nov 2022 CH01 Director's details changed for Mr Shaun James Wareing on 4 November 2022
07 Nov 2022 CH01 Director's details changed for Mr Andrew James Duncan Horner on 4 November 2022
07 Nov 2022 AD01 Registered office address changed from Bridge House Ashley Road Hale Altrincham WA14 2UT England to Grange Works Wellington Street Accrington Lancashire BB5 2NT on 7 November 2022
22 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
15 Sep 2021 AA01 Current accounting period extended from 30 September 2021 to 31 March 2022
16 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
23 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
20 May 2020 AA Micro company accounts made up to 30 September 2019
10 Dec 2019 AP01 Appointment of Mrs Helen Tracey Gosnay as a director on 10 October 2019
26 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
12 Apr 2019 CH01 Director's details changed for Mr Shaun Wareing on 12 April 2019
03 Apr 2019 TM01 Termination of appointment of Jacqueline Ann Kirkham as a director on 21 March 2019
03 Apr 2019 TM01 Termination of appointment of David Kirkham as a director on 21 March 2019
03 Apr 2019 TM02 Termination of appointment of Jacqueline Ann Kirkham as a secretary on 21 March 2019
03 Apr 2019 AP01 Appointment of Mr Andrew James Duncan Horner as a director on 21 March 2019
03 Apr 2019 AP01 Appointment of Mr Shaun Wareing as a director on 21 March 2019
03 Apr 2019 AP01 Appointment of Mr Robin George Taylor as a director on 21 March 2019
03 Apr 2019 AD01 Registered office address changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP to Bridge House Ashley Road Hale Altrincham WA14 2UT on 3 April 2019
14 Mar 2019 PSC02 Notification of W & G Pollard (Holdings) Limited as a person with significant control on 14 March 2019