Advanced company searchLink opens in new window

POCKLINGTON STEEL STRUCTURES LIMITED

Company number 02820143

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)
04 Feb 1999 AA Accounts for a small company made up to 31 March 1998
24 May 1998 363s Return made up to 18/05/98; full list of members
18 Mar 1998 288b Director resigned
27 Jan 1998 AA Accounts for a small company made up to 31 March 1997
29 May 1997 288b Director resigned
29 May 1997 363s Return made up to 21/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 Sep 1996 AA Accounts for a small company made up to 31 March 1996
18 Jul 1996 363s Return made up to 21/05/96; no change of members
27 Apr 1996 395 Particulars of mortgage/charge
19 Apr 1996 287 Registered office changed on 19/04/96 from: c/o lloyd downson medina house 2 station ave bridlington YO16 4LZ
14 Mar 1996 288 New director appointed
16 Aug 1995 AA Accounts for a small company made up to 31 March 1995
07 Jun 1995 363s Return made up to 21/05/95; no change of members
28 Feb 1995 AA Full accounts made up to 30 April 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 April 1994
17 Feb 1995 225(1) Accounting reference date shortened from 30/04 to 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 30/04 to 31/03
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
20 Jul 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
07 Jun 1994 MEM/ARTS Memorandum and Articles of Association
19 May 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
19 May 1994 363s Return made up to 21/05/94; full list of members
  • 363(287) ‐ Registered office changed on 19/05/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 21/05/94; full list of members
28 Apr 1994 225(1) Accounting reference date shortened from 31/05 to 30/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/05 to 30/04
28 Apr 1994 88(2)R Ad 17/03/94--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 17/03/94--------- £ si 98@1=98 £ ic 2/100
28 Apr 1994 288 Secretary resigned;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned;new director appointed
28 Apr 1994 288 New secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned;new director appointed