- Company Overview for POLLARD SERVICES (2001) LIMITED (04171666)
- Filing history for POLLARD SERVICES (2001) LIMITED (04171666)
- People for POLLARD SERVICES (2001) LIMITED (04171666)
- Charges for POLLARD SERVICES (2001) LIMITED (04171666)
- More for POLLARD SERVICES (2001) LIMITED (04171666)
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) |
---|---|---|---|
06 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
03 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Apr 2013 | MR01 | Registration of charge 041716660005 | |
16 Apr 2013 | AP03 | Appointment of Mrs Lynn Watkins as a secretary | |
16 Apr 2013 | TM02 | Termination of appointment of Louise Pollard as a secretary | |
03 Apr 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
04 Aug 2010 | AP03 | Appointment of Louise Christine Pollard as a secretary | |
13 Jul 2010 | TM02 | Termination of appointment of Margaret Head as a secretary | |
21 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Michael David Pollard on 2 March 2010 | |
11 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 May 2009 | 288c | Director's change of particulars / michael pollard / 01/04/2009 | |
27 Apr 2009 | 363a | Return made up to 02/03/09; full list of members | |
28 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
08 Dec 2008 | 287 | Registered office changed on 08/12/2008 from 2 royce court burrel road st ives cambridgeshire PE27 3NE | |
04 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
27 Jun 2008 | 363a | Return made up to 02/03/08; full list of members | |
02 Dec 2007 | AA | Total exemption full accounts made up to 31 March 2007 |