Advanced company searchLink opens in new window

POUNDFIELD PRECAST LIMITED

Company number 02714196

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)
11 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jul 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
29 Jan 2019 MR01 Registration of charge 027141960006, created on 22 January 2019
29 Nov 2018 MR04 Satisfaction of charge 027141960004 in full
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
19 Jul 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
10 Jul 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
21 May 2018 AP01 Appointment of Mr Clinton John White as a director on 12 May 2018
21 May 2018 AP01 Appointment of Mr Michael Ignatius Roddy as a director on 12 May 2018
21 May 2018 AP01 Appointment of Mr Charles Edmunds Trigg as a director on 12 May 2018
21 May 2018 TM01 Termination of appointment of Maximilian Alphons Vermorken as a director on 12 May 2018
21 May 2018 TM01 Termination of appointment of David Barrett as a director on 12 May 2018
17 Jan 2018 AD01 Registered office address changed from 7-9 Swallow Street London W1B 4DE England to The Grove Creeting St. Peter Ipswich IP6 8QG on 17 January 2018
17 Jan 2018 PSC02 Notification of Sigmaroc Plc as a person with significant control on 18 December 2017
16 Jan 2018 PSC02 Notification of Poundfield Products (Holdings) Limited as a person with significant control on 18 December 2017
16 Jan 2018 PSC07 Cessation of Matthew John Moss as a person with significant control on 18 December 2017
16 Jan 2018 PSC07 Cessation of Mark Hamilton Jardine as a person with significant control on 18 December 2017
16 Jan 2018 PSC07 Cessation of John Playsted Alston as a person with significant control on 18 December 2017
16 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2018 TM01 Termination of appointment of Mark Hamilton Jardine as a director on 18 December 2017
09 Jan 2018 TM01 Termination of appointment of Matt Moss as a director on 18 December 2017
09 Jan 2018 TM01 Termination of appointment of John Playsted Alston as a director on 18 December 2017
09 Jan 2018 AP01 Appointment of Mr David Barrett as a director on 18 December 2017
09 Jan 2018 AP01 Appointment of Mr Max Vermorken as a director on 18 December 2017
09 Jan 2018 AD01 Registered office address changed from Grove Farm Creeting St. Peter Ipswich Suffolk IP6 8QG to 7-9 Swallow Street London W1B 4DE on 9 January 2018