- Company Overview for PRE PACK POOL LIMITED (09471155)
- Filing history for PRE PACK POOL LIMITED (09471155)
- People for PRE PACK POOL LIMITED (09471155)
- More for PRE PACK POOL LIMITED (09471155)
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 Feb 2025 | CS01 | Confirmation statement made on 30 January 2025 with updates | |
26 Nov 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
11 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
19 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 19 March 2024
|
|
19 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 19 March 2024
|
|
30 Jan 2024 | CS01 | Confirmation statement made on 30 January 2024 with updates | |
07 Jun 2023 | AD01 | Registered office address changed from 3 Greystones Road Bearsted Maidstone Kent ME15 8PD England to 380a New Hythe Lane Larkfield Aylesford Kent ME20 6RZ on 7 June 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
05 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
28 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
14 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
08 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
04 Oct 2017 | PSC04 | Change of details for Mr Duncan Henry Wallis Grubb as a person with significant control on 4 October 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Duncan Henry Wallis Grubb on 4 October 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Duncan Henry Wallis Grubb on 4 October 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
27 Feb 2017 | AD01 | Registered office address changed from 40-42 High Street Newington Sittingbourne ME9 7JL England to 3 Greystones Road Bearsted Maidstone Kent ME15 8PD on 27 February 2017 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 |