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 Nov 2025 |
CH01 |
Director's details changed for Mr Hugh Michael Mckenna on 3 November 2025
|
|
|
03 Nov 2025 |
TM02 |
Termination of appointment of Kenneth James Adnams as a secretary on 31 October 2025
|
|
|
03 Nov 2025 |
AP03 |
Appointment of Mr William Bright as a secretary on 31 October 2025
|
|
|
26 Aug 2025 |
PSC05 |
Change of details for Poole Bay Holdings Limited as a person with significant control on 10 October 2024
|
|
|
23 Jun 2025 |
CS01 |
Confirmation statement made on 22 June 2025 with no updates
|
|
|
20 Dec 2024 |
AA |
Accounts for a small company made up to 31 March 2024
|
|
|
10 Oct 2024 |
AD01 |
Registered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to 1st Floor, Fleetsbridge House Fleets Corner Business Park, Nuffield Road Poole Dorset BH17 0LA on 10 October 2024
|
|
|
27 Jun 2024 |
CS01 |
Confirmation statement made on 22 June 2024 with no updates
|
|
|
11 Jan 2024 |
AA |
Accounts for a small company made up to 31 March 2023
|
|
|
05 Oct 2023 |
CERTNM |
Company name changed c&r powder coating and welding fabrication LTD\certificate issued on 05/10/23
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-10-05
|
|
|
26 Jun 2023 |
CS01 |
Confirmation statement made on 22 June 2023 with no updates
|
|
|
08 Jan 2023 |
AA |
Accounts for a small company made up to 31 March 2022
|
|
|
23 Jun 2022 |
CS01 |
Confirmation statement made on 22 June 2022 with no updates
|
|
|
07 Jan 2022 |
AA |
Accounts for a small company made up to 31 March 2021
|
|
|
22 Jun 2021 |
CS01 |
Confirmation statement made on 22 June 2021 with no updates
|
|
|
15 Apr 2021 |
AA |
Accounts for a small company made up to 31 March 2020
|
|
|
22 Jun 2020 |
CS01 |
Confirmation statement made on 22 June 2020 with no updates
|
|
|
22 Jun 2020 |
PSC05 |
Change of details for Poole Bay Holdings Limited as a person with significant control on 29 October 2019
|
|
|
16 Dec 2019 |
AA |
Accounts for a small company made up to 31 March 2019
|
|
|
29 Oct 2019 |
AD01 |
Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW England to 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB on 29 October 2019
|
|
|
24 Jun 2019 |
CS01 |
Confirmation statement made on 22 June 2019 with no updates
|
|
|
23 Nov 2018 |
AA |
Accounts for a small company made up to 31 March 2018
|
|
|
21 Jun 2018 |
CS01 |
Confirmation statement made on 21 June 2018 with updates
|
|
|
05 Jun 2018 |
PSC05 |
Change of details for Poole Bay Holdings Limited as a person with significant control on 1 July 2017
|
|
|
18 Dec 2017 |
AA |
Accounts for a small company made up to 31 March 2017
|
|