POOLE RESOURCING LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Memorandum and Articles of Association

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

17/11/1417 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

17/11/1417 November 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN POOLE / 21/10/2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN POOLE / 21/10/2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART CUNDALE / 21/10/2014

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/10/1324 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/12/124 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/10/1128 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM C/O BROWN BUTLER APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT UNITED KINGDOM

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 62 BROADGATE LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 4AG

View Document

06/12/106 December 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART CUNDALE / 05/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN POOLE / 05/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/09/0829 September 2008 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: G OFFICE CHANGED 04/10/06 12 VALLEY TERRACE SHADWELL LEEDS WEST YORKSHIRE LS17 8NZ

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

27/04/0327 April 2003 REGISTERED OFFICE CHANGED ON 27/04/03 FROM: G OFFICE CHANGED 27/04/03 4 STONEDALE CLOSE POOLE IN WHARFEDALE LEEDS LS21 1QT

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 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