POOLE PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

11/10/2411 October 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

23/08/2323 August 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

17/10/2217 October 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/12/1910 December 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

14/11/1814 November 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

24/11/1724 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MS MELANIE ANN BARBER

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, SECRETARY JESSIE POOLE

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN POOLE

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR JESSIE POOLE

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR PAUL SIMON STONEY

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR JOHN WYNNE WILLIAMS

View Document

10/08/1710 August 2017 CESSATION OF JESSIE POOLE AS A PSC

View Document

10/08/1710 August 2017 CESSATION OF JOHN STUART POOLE AS A PSC

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POOLE PROJECTS (HOLDINGS) LIMITED

View Document

03/08/173 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

28/02/1528 February 2015 REGISTERED OFFICE CHANGED ON 28/02/2015 FROM UNIT 28 ETON BUSINESS ETON HILL ROAD RADCLIFFE MANCHESTER M26 2XS

View Document

28/02/1528 February 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

16/04/1416 April 2014 DISS40 (DISS40(SOAD))

View Document

15/04/1415 April 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

20/12/1220 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

18/11/1218 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Accounts

05/01/125 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/02/117 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM BRIDGE HOUSE HEAP BRIDGE BURY LANCASHIRE BL9 7HT

View Document

14/11/1014 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART POOLE / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSIE POOLE / 04/03/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/12/0629 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 SECRETARY RESIGNED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0629 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 COMPANY NAME CHANGED CLEARWATER POOLE LIMITED CERTIFICATE ISSUED ON 29/08/06

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/04/0612 April 2006 COMPANY NAME CHANGED CLEARWATER POOLE (INCORPORATING PETER BROTHERHOOD PAPER DIVISION ) LIMITED CERTIFICATE ISSUED ON 12/04/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/05/04

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1AB

View Document

23/05/0323 May 2003 COMPANY NAME CHANGED BASHELFCO 2785 LIMITED CERTIFICATE ISSUED ON 23/05/03

View Document

17/12/0217 December 2002 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