POOL & SONS (HARTLEY WINTNEY) LIMITED
Company number 07219468
- Company Overview for POOL & SONS (HARTLEY WINTNEY) LIMITED (07219468)
- Filing history for POOL & SONS (HARTLEY WINTNEY) LIMITED (07219468)
- People for POOL & SONS (HARTLEY WINTNEY) LIMITED (07219468)
- More for POOL & SONS (HARTLEY WINTNEY) LIMITED (07219468)
| 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) |
|---|---|---|---|
| 07 Oct 2025 | CS01 | Confirmation statement made on 7 October 2025 with updates | |
| 22 Sep 2025 | PSC02 | Notification of Pool & Sons Holdings Limited as a person with significant control on 18 September 2025 | |
| 22 Sep 2025 | PSC07 | Cessation of Guy Neil Dunphy as a person with significant control on 18 September 2025 | |
| 22 Sep 2025 | TM02 | Termination of appointment of Jane Louise Smith as a secretary on 18 September 2025 | |
| 22 Sep 2025 | TM01 | Termination of appointment of Guy Neil Dunphy as a director on 18 September 2025 | |
| 22 Sep 2025 | AP01 | Appointment of Mr Ian Scott Paxton as a director on 18 September 2025 | |
| 23 Jul 2025 | AA | Total exemption full accounts made up to 30 April 2025 | |
| 14 Apr 2025 | CS01 | Confirmation statement made on 9 April 2025 with no updates | |
| 22 Jul 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
| 16 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
| 13 Jul 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
| 12 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
| 26 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
| 19 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
| 09 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
| 13 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
| 03 Aug 2020 | AD01 | Registered office address changed from Oakleigh House High Street Hartley Wintney Hook Hampshire RG27 8PE to Unit B Hook Garden Centre Reading Road, Rotherwick Hook RG27 9DB on 3 August 2020 | |
| 03 Aug 2020 | TM01 | Termination of appointment of Ian Paul Williams as a director on 31 July 2020 | |
| 29 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
| 09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
| 11 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
| 15 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
| 24 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
| 11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
| 02 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 |