Advanced company searchLink opens in new window

POOLE BAY HOLDINGS LIMITED

Company number 10701446

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)
31 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
10 Oct 2024 AD01 Registered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to 1st Floor, Fleetsbridge House Fleets Corner Business Park, Nuffield Road Poole Dorset BH17 0LA on 10 October 2024
09 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
11 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
08 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
07 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
15 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
06 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
06 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
16 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
29 Oct 2019 AD01 Registered office address changed from , Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, United Kingdom to 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB on 29 October 2019
08 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
23 Nov 2018 AA Group of companies' accounts made up to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 5 April 2018 with updates
06 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
15 Oct 2017 PSC04 Change of details for Mr Hugh Michael Mckenna as a person with significant control on 5 April 2017
06 Oct 2017 PSC04 Change of details for a person with significant control
05 Oct 2017 PSC01 Notification of Martyn Andrew Bright as a person with significant control on 31 March 2017
04 Jun 2017 SH08 Change of share class name or designation
31 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
18 May 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 590
18 May 2017 AP03 Appointment of Mr Kenneth James Adnams as a secretary on 31 March 2017
18 May 2017 AP01 Appointment of Mr Martyn Andrew Bright as a director on 31 March 2017