Advanced company searchLink opens in new window

POLLARD BOXES LIMITED

Company number 00158917

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)
02 Feb 2021 MR04 Satisfaction of charge 19 in full
02 Feb 2021 MR04 Satisfaction of charge 15 in full
02 Feb 2021 MR04 Satisfaction of charge 18 in full
11 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
09 Nov 2020 AP01 Appointment of Mr Varinder Singh Badyal as a director on 31 July 2020
09 Nov 2020 TM01 Termination of appointment of Michael Richard Stacey as a director on 31 July 2020
25 Jun 2020 AA Full accounts made up to 31 December 2019
15 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
28 Nov 2018 CH01 Director's details changed for Mr Mark William Pollard on 15 November 2018
15 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
05 Jul 2018 MR01 Registration of charge 001589170020, created on 5 July 2018
29 Jun 2018 AA Full accounts made up to 31 December 2017
18 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
08 Sep 2017 AA Full accounts made up to 31 December 2016
13 Jan 2017 AP01 Appointment of Mr Michael Richard Stacey as a director on 3 January 2017
17 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
15 Oct 2016 AD02 Register inspection address has been changed from C/O Freeth Cartwright Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH United Kingdom to C/O Freeths Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH
14 Oct 2016 AD03 Register(s) moved to registered inspection location C/O Freeth Cartwright Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH
17 Sep 2016 AA Full accounts made up to 31 December 2015
05 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 8,000
28 Oct 2015 CH01 Director's details changed for Mark William Pollard on 15 October 2015
19 Jun 2015 AA Accounts for a medium company made up to 31 December 2014
09 Jan 2015 TM01 Termination of appointment of Brian Ronald Pollard as a director on 15 December 2014
16 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 8,000