- Company Overview for POCKAL DEVELOPMENTS LIMITED (SC292076)
- Filing history for POCKAL DEVELOPMENTS LIMITED (SC292076)
- People for POCKAL DEVELOPMENTS LIMITED (SC292076)
- Charges for POCKAL DEVELOPMENTS LIMITED (SC292076)
- More for POCKAL DEVELOPMENTS LIMITED (SC292076)
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) |
---|---|---|---|
23 Sep 2013 | AD01 | Registered office address changed from 4 Wembley Terrace Melrose Roxburghshire TD6 9QR Scotland on 23 September 2013 | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
22 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
14 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Mr Keith Christopher Stewart Mitchell on 27 January 2010 | |
27 Jan 2010 | AD01 | Registered office address changed from 6 Lauderdale Drive Lauder Berwickshire TD2 6SN on 27 January 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Andrew Donald Watters on 27 January 2010 | |
27 Jan 2010 | CH03 | Secretary's details changed for Keith Christopher Stewart Mitchell on 27 January 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Keith Christopher Stewart Mitchell on 27 January 2010 | |
27 Jan 2010 | TM01 | Termination of appointment of Andrew Watters as a director | |
29 Nov 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
16 Oct 2009 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 4 | |
12 Nov 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
27 Oct 2008 | 363a | Return made up to 21/10/08; full list of members | |
05 Feb 2008 | 410(Scot) | Partic of mort/charge * | |
23 Nov 2007 | 410(Scot) | Partic of mort/charge * | |
14 Nov 2007 | 410(Scot) | Partic of mort/charge * | |
26 Oct 2007 | 363a | Return made up to 21/10/07; full list of members | |
14 Aug 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
06 Dec 2006 | 363a | Return made up to 21/10/06; full list of members |