Advanced company searchLink opens in new window

PONDERS END INTERNATIONAL LIMITED

Company number 02918764

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)
26 Jan 2000 244 Delivery ext'd 3 mth 30/06/99
02 Mar 1999 363s Return made up to 23/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
24 Jan 1999 AA Full accounts made up to 30 June 1998
11 Mar 1998 AA Full accounts made up to 30 June 1997
09 Mar 1998 363s Return made up to 23/02/98; full list of members
16 May 1997 395 Particulars of mortgage/charge
10 May 1997 395 Particulars of mortgage/charge
12 Mar 1997 363s Return made up to 28/02/97; no change of members
07 Feb 1997 AA Full accounts made up to 30 June 1996
06 Feb 1997 287 Registered office changed on 06/02/97 from: c/o gorrie whitson 9 cavendish square london W1M 0DU
11 Apr 1996 AA Full accounts made up to 30 June 1995
01 Apr 1996 363a Return made up to 07/03/96; no change of members
17 Feb 1996 244 Delivery ext'd 3 mth 30/06/95
08 Feb 1996 288 New director appointed
27 Sep 1995 288 Secretary resigned;new secretary appointed
10 Jul 1995 395 Particulars of mortgage/charge
13 Apr 1995 363s Return made up to 18/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
02 Mar 1995 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
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
28 Dec 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
20 Dec 1994 88(2)R Ad 09/12/94--------- £ 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 09/12/94--------- £ si 98@1=98 £ ic 2/100
20 Dec 1994 288 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 DocumentDirector resigned;new director appointed
12 Dec 1994 224 Accounting reference date notified as 30/06
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 notified as 30/06
23 Nov 1994 CERTNM Company name changed joltfast LIMITED\certificate issued on 24/11/94
23 Nov 1994 CERTNM Company name changed\certificate issued on 23/11/94