Advanced company searchLink opens in new window

POPLARS RESOURCE MANAGEMENT COMPANY LIMITED

Company number 02630491

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)
20 Dec 2018 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
09 Oct 2018 TM01 Termination of appointment of Ian Raymond Wakelin as a director on 28 September 2018
09 Oct 2018 AP01 Appointment of Mr Richard Neil Pike as a director on 28 September 2018
09 Oct 2018 AP01 Appointment of Mr Michael Robert Mason Topham as a director on 28 September 2018
26 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
25 Apr 2018 MR04 Satisfaction of charge 5 in full
05 Dec 2017 AA Full accounts made up to 24 March 2017
27 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
27 Jun 2017 PSC02 Notification of Biffa Holdings Limited as a person with significant control on 6 April 2016
14 Mar 2017 AA01 Current accounting period shortened from 31 March 2017 to 30 March 2017
04 Jan 2017 AA Full accounts made up to 25 March 2016
12 Dec 2016 TM02 Termination of appointment of Keith Woodward as a secretary on 9 December 2016
24 Oct 2016 AA Full accounts made up to 27 March 2015
23 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 244,000
25 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 244,000
05 Jan 2015 AA Full accounts made up to 28 March 2014
23 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 244,000
02 Jan 2014 AA Full accounts made up to 29 March 2013
24 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
12 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
06 Feb 2013 AA Full accounts made up to 30 March 2012
24 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Jul 2012 TM02 Termination of appointment of Hilary Ellson as a secretary
02 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
21 Oct 2011 TM01 Termination of appointment of Hales Waste Control Limited as a director