POCOCK ELECTRICAL LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL POCOCK / 06/04/2020

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA POCOCK

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 11 MALLARD WAY PRIDE PARK DERBY DERBYSHIRE DE24 8GX

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 CURREXT FROM 30/09/2019 TO 31/10/2019

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

19/09/1619 September 2016 14/08/16 STATEMENT OF CAPITAL GBP 100

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/02/1325 February 2013 COMPANY NAME CHANGED POCOCK CONTRACTORS LTD CERTIFICATE ISSUED ON 25/02/13

View Document

11/01/1311 January 2013 Annual return made up to 15 August 2012 with full list of shareholders

View Document

28/11/1228 November 2012 DISS40 (DISS40(SOAD))

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/11/1223 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL POCOCK / 14/09/2011

View Document

14/09/1114 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/08/1026 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL POCOCK / 14/08/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA POCOCK

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM 11 MALLARD WAY PRIDE PARK DERBY DERBYSHIRE DE24 8EX

View Document

04/09/094 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 COMPANY NAME CHANGED POCOCK ESTATES LTD CERTIFICATE ISSUED ON 07/08/09

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

18/11/0818 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ANGELA ROWLAND / 11/11/2008

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 3-5 CARLTON ROAD LONG EATON NOTTINGHAM NG10 3LF

View Document

20/10/0820 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/05/0828 May 2008 PREVEXT FROM 31/08/2007 TO 30/09/2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company