POCOCK AND SHAW MILDENHALL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-21 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
23/11/2023 November 2020 | REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 9 GREAT CHESTERFORD COURT LONDON ROAD GREAT CHESTERFORD SAFFRON WALDEN ESSEX CB10 1PF |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
08/11/198 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
29/01/1929 January 2019 | PSC'S CHANGE OF PARTICULARS / MR PIERS BANNERMAN SAUNDERS / 15/03/2018 |
29/01/1929 January 2019 | CESSATION OF CAMILLA JANE SAUNDERS AS A PSC |
23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
18/02/1318 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / PIERS BANNERMAN SAUNDERS / 01/01/2013 |
18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PIERS BANNERMAN SAUNDERS / 01/01/2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/11/1222 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PIERS BANNERMAN SAUNDERS / 15/11/2012 |
22/11/1222 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / PIERS BANNERMAN SAUNDERS / 15/11/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/02/121 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/04/1030 April 2010 | PREVEXT FROM 31/12/2009 TO 31/03/2010 |
16/03/1016 March 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
29/01/0929 January 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
15/03/0815 March 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | APPOINTMENT TERMINATED DIRECTOR IAN SHAW |
01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/03/072 March 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/01/0623 January 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/12/0519 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
31/03/0531 March 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
17/02/0417 February 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
07/04/037 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
21/03/0321 March 2003 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 |
07/02/037 February 2003 | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
09/04/029 April 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/02/0212 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/02/0212 February 2002 | SECRETARY RESIGNED |
12/02/0212 February 2002 | DIRECTOR RESIGNED |
12/02/0212 February 2002 | NEW DIRECTOR APPOINTED |
21/01/0221 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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