POD ASSOCIATES LIMITED

Company Documents

DateDescription
21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/07/1613 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM
C/O PAL OFFICE SOLUTIONS
233 GLOUCESTER ROAD
BISHOPSTON
BRISTOL
BS7 8NR

View Document

12/06/1512 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1510 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/09/143 September 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document

08/11/138 November 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAMS

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP WILLIAMS

View Document

31/01/1331 January 2013 PREVEXT FROM 30/04/2012 TO 31/05/2012

View Document

21/08/1221 August 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM SUITE 1 LIBERTY HOUSE SOUTH LIBERTY LANE ASHTON VALE BRISTOL AVON BS3 2ST

View Document

21/10/1121 October 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEIL WILLIAMS / 27/05/2011

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN CARPENTER

View Document

25/01/1125 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED GAVIN WILLIAM CARPENTER

View Document

25/09/1025 September 2010 01/05/10 STATEMENT OF CAPITAL GBP 3

View Document

25/09/1025 September 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FILBY

View Document

25/09/1025 September 2010 REGISTERED OFFICE CHANGED ON 25/09/2010 FROM 233 GLOUCESTER ROAD BISHOPSTON BRISTOL BS7 8NR

View Document

06/09/106 September 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

11/02/1011 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/09 FROM: 215A NORTH STREET SOUTHVILLE BRISTOL AVON BS8 1JH

View Document

17/06/0917 June 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 DIRECTOR APPOINTED JONATHON FILBY

View Document

20/09/0820 September 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS PHILIP WILLIAMS

View Document

03/06/083 June 2008 DIRECTOR RESIGNED DIANE GRIFFITHS

View Document

03/06/083 June 2008 DIRECTOR RESIGNED KOREN WILLIAMS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: LLANTHONY BARN CHURCH ROAD CALDICOT GWENT NP26 4HT

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 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