Advanced company searchLink opens in new window

COSTPOOL LIMITED

Company number 03975507

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)
17 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
21 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
08 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Mar 2013 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary
05 Mar 2013 TM02 Termination of appointment of Eunice Payne as a secretary
20 Nov 2012 AA Full accounts made up to 31 March 2012
17 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
16 Aug 2012 AP03 Appointment of Eunice Ivy Payne as a secretary
16 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
17 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
31 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
29 Nov 2010 TM01 Termination of appointment of Simon Withey as a director
19 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
20 Sep 2010 MISC Section 519
23 Jul 2010 AP03 Appointment of Ms Valerie Francine Anne Teller as a secretary
23 Jul 2010 AP01 Appointment of Franco Martinelli as a director
23 Jul 2010 TM02 Termination of appointment of Matthew Jowett as a secretary
23 Jul 2010 TM01 Termination of appointment of Philip Harrison as a director
21 Jul 2010 AD01 Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 21 July 2010
19 Jul 2010 AA Full accounts made up to 31 March 2010
16 Mar 2010 CH03 Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009
03 Nov 2009 CH01 Director's details changed
27 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Mr Philip James Harrison on 1 October 2009