Advanced company searchLink opens in new window

POOLEBECK LIMITED

Company number 02606889

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)
03 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
30 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
21 May 2012 TM01 Termination of appointment of Jayne Noble as a director
07 Feb 2012 AP01 Appointment of Clive Bache as a director
13 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
14 Jul 2011 SH06 Cancellation of shares. Statement of capital on 14 July 2011
  • GBP 8,167
14 Jul 2011 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
14 Jul 2011 SH03 Purchase of own shares.
09 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
09 May 2011 CH01 Director's details changed for Jayne Noble on 9 May 2011
09 May 2011 CH01 Director's details changed for Mark David Patrick on 9 May 2011
09 Mar 2011 TM01 Termination of appointment of Julia Patrick as a director
23 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
09 Aug 2010 AP01 Appointment of David Francis Rampling as a director
24 Jun 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
14 Jun 2010 MISC Section 519
22 Feb 2010 AP01 Appointment of Matthew Simon Bevis as a director
20 Aug 2009 AA Accounts for a small company made up to 31 December 2008
31 Jul 2009 395 Particulars of a mortgage or charge / charge no: 11
28 Jul 2009 395 Particulars of a mortgage or charge / charge no: 10
13 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
13 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
02 Jul 2009 225 Accounting reference date extended from 31/12/2009 to 30/04/2010
24 Jun 2009 395 Particulars of a mortgage or charge / charge no: 9