Advanced company searchLink opens in new window

POBBY & BLUE LTD

Company number 08774887

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)
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
02 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
19 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
19 Sep 2019 AD01 Registered office address changed from Unit B the Old Court House Dowell Street Honiton EX14 1LZ England to Pobby & Blue Market Place Sidmouth EX10 8AR on 19 September 2019
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
12 Dec 2016 AD01 Registered office address changed from C/O Easterbrook Eaton Limited Cosmopolitan House Old Fore Street Sidmouth Devon EX10 8LS to Unit B the Old Court House Dowell Street Honiton EX14 1LZ on 12 December 2016
21 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
11 May 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
25 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
14 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jul 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 March 2014
29 May 2014 AD01 Registered office address changed from 4 Chase Side Enfield EN2 6NF England on 29 May 2014
27 Feb 2014 CERTNM Company name changed michelle laura griffiths LTD\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-26
  • NM01 ‐ Change of name by resolution