- Company Overview for POUNDFIELD PRECAST LIMITED (02714196)
- Filing history for POUNDFIELD PRECAST LIMITED (02714196)
- People for POUNDFIELD PRECAST LIMITED (02714196)
- Charges for POUNDFIELD PRECAST LIMITED (02714196)
- More for POUNDFIELD PRECAST LIMITED (02714196)
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) |
---|---|---|---|
19 Nov 2024 | AAMD | Amended total exemption full accounts made up to 31 December 2023 | |
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Jun 2024 | MR04 | Satisfaction of charge 027141960008 in full | |
22 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
05 Jan 2024 | MR01 | Registration of charge 027141960009, created on 4 January 2024 | |
15 Dec 2023 | PSC07 | Cessation of Sigmaroc Plc as a person with significant control on 18 December 2017 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
01 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
11 May 2022 | CH01 | Director's details changed for Mr Michael Ignatius Roddy on 22 February 2022 | |
14 Sep 2021 | MR04 | Satisfaction of charge 027141960007 in full | |
06 Sep 2021 | MR01 | Registration of charge 027141960008, created on 1 September 2021 | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
15 Jun 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
23 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2021 | TM01 | Termination of appointment of Christopher John Nicholls as a director on 31 December 2020 | |
16 Jan 2021 | MR04 | Satisfaction of charge 027141960006 in full | |
16 Jan 2021 | MR04 | Satisfaction of charge 027141960005 in full | |
05 Jan 2021 | MR01 | Registration of charge 027141960007, created on 21 December 2020 | |
16 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
01 Nov 2019 | AP01 | Appointment of Mr Tim Evans as a director on 1 November 2019 | |
01 Nov 2019 | AP01 | Appointment of Mr Christopher John Nicholls as a director on 1 November 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Clinton John White as a director on 1 November 2019 |