- Company Overview for POLLARD BOXES LIMITED (00158917)
- Filing history for POLLARD BOXES LIMITED (00158917)
- People for POLLARD BOXES LIMITED (00158917)
- Charges for POLLARD BOXES LIMITED (00158917)
- Registers for POLLARD BOXES LIMITED (00158917)
- More for POLLARD BOXES LIMITED (00158917)
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
|
|
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
|