- Company Overview for POPPLEWAY LTD (08323833)
- Filing history for POPPLEWAY LTD (08323833)
- People for POPPLEWAY LTD (08323833)
- More for POPPLEWAY LTD (08323833)
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 |