Advanced company searchLink opens in new window

POPPLEWAY LTD

Company number 08323833

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)
18 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with no updates
12 Dec 2024 PSC04 Change of details for Mr John Milford Buckland as a person with significant control on 1 December 2024
12 Dec 2024 CH01 Director's details changed for Mr John Milford Buckland on 1 December 2024
05 Jan 2024 CS01 Confirmation statement made on 10 December 2023 with updates
20 Dec 2023 PSC07 Cessation of Ian David Walters as a person with significant control on 23 October 2023
20 Dec 2023 PSC01 Notification of Rhys Llewelyn Walters as a person with significant control on 23 October 2023
20 Dec 2023 AP01 Appointment of Mr Rhys Llewelyn Walters as a director on 23 October 2023
20 Dec 2023 TM01 Termination of appointment of Ian David Walters as a director on 23 October 2023
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Oct 2023 AD01 Registered office address changed from Pier House Swains Lane Bembridge PO35 5st England to Thompson Elphick Limited the Corner House 2 High Street Aylesford ME20 7BG on 27 October 2023
19 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
19 Jan 2023 PSC04 Change of details for Mr Ian David Walters as a person with significant control on 19 January 2023
19 Jan 2023 PSC04 Change of details for Mr John Milford Buckland as a person with significant control on 19 January 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
19 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with no updates
06 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
06 Jan 2021 AD01 Registered office address changed from 36 Seaview Bay Pier Road Seaview Isle of Wight PO34 5BP to Pier House Swains Lane Bembridge PO35 5st on 6 January 2021
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
11 Dec 2019 PSC04 Change of details for Mr Ian David Walters as a person with significant control on 11 December 2019
11 Dec 2019 PSC04 Change of details for Mr John Milford Buckland as a person with significant control on 11 December 2019
22 Nov 2019 CH01 Director's details changed for Mr Ian David Walters on 22 November 2019
22 Nov 2019 CH01 Director's details changed for Mr John Milford Buckland on 22 November 2019