Advanced company searchLink opens in new window

POD FACTORY LTD

Company number 07725066

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)
01 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
04 Mar 2015 AD01 Registered office address changed from Primary Works Thorney Lanes Hoar Cross Burton on Trent Staffs DE13 8QT to 8 Woodland Road Stanton Burton-on-Trent Staffordshire DE15 9TH on 4 March 2015
29 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
04 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
20 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
14 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
16 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
16 Aug 2011 AP01 Appointment of Mr Robert James Grant as a director
15 Aug 2011 AA01 Current accounting period shortened from 31 August 2012 to 30 September 2011
15 Aug 2011 AD01 Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY United Kingdom on 15 August 2011
15 Aug 2011 AP01 Appointment of Mr Ian Mark Freeman as a director
15 Aug 2011 AP01 Appointment of Mr Benn Brown as a director
09 Aug 2011 TM01 Termination of appointment of Barbara Kahan as a director
01 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)