Advanced company searchLink opens in new window

POUNDLAND WILLENHALL LIMITED

Company number 04386315

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 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
17 Oct 2011 AA Full accounts made up to 27 March 2011
11 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
05 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 08/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Oct 2010 SH10 Particulars of variation of rights attached to shares
05 Oct 2010 SH08 Change of share class name or designation
05 Oct 2010 SH02 Sub-division of shares on 8 September 2010
05 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 6
22 Sep 2010 CC04 Statement of company's objects
20 Aug 2010 AA Full accounts made up to 28 March 2010
22 Jun 2010 TM01 Termination of appointment of Ronald Sheldon as a director
21 Jun 2010 TM01 Termination of appointment of Timothy Franks as a director
21 Jun 2010 TM01 Termination of appointment of Ronald Sheldon as a director
13 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for James John Mccarthy on 1 December 2009
01 Dec 2009 CH01 Director's details changed for Colin Deverell Smith on 1 December 2009
01 Dec 2009 CH01 Director's details changed for Mr Ronald Frank Sheldon on 1 December 2009
01 Dec 2009 CH01 Director's details changed for Timothy Robert Franks on 1 December 2009
01 Dec 2009 CH01 Director's details changed for Mr Nicholas Roger Hateley on 1 December 2009
01 Dec 2009 CH03 Secretary's details changed for Mr Nicholas Roger Hateley on 1 December 2009
29 Jun 2009 88(2) Ad 17/06/09\gbp si 5504104@0.01=55041.04\gbp ic 1/55042.04\
04 Jun 2009 AA Full accounts made up to 29 March 2009