POOLEARTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/11/2413 November 2024 Termination of appointment of Sian Retallick as a director on 2023-12-15

View Document

13/11/2413 November 2024 Cessation of Sian Retallick as a person with significant control on 2023-12-15

View Document

13/11/2413 November 2024 Termination of appointment of Raymond Blatchford as a director on 2023-12-15

View Document

13/11/2413 November 2024 Cessation of Raymond Blatchford as a person with significant control on 2023-12-15

View Document

13/11/2413 November 2024 Change of details for Poolearth Healthcare Limted as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Notification of Poolearth Healthcare Limted as a person with significant control on 2023-12-15

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

30/11/2230 November 2022 Accounts for a small company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

29/11/2129 November 2021 Accounts for a small company made up to 2021-02-28

View Document

03/12/143 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

08/03/148 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/03/148 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/03/148 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/03/148 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034750690009

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034750690010

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034750690008

View Document

05/12/135 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

22/10/1322 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

17/12/1217 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

12/04/1212 April 2012 AUDITOR'S RESIGNATION

View Document

30/01/1230 January 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

30/01/1230 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/01/1230 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/01/1230 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/01/1221 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/12/1113 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

24/12/1024 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR RONALD CHRISTOPHER KIRK

View Document

20/10/1020 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BLATCHFORD / 02/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIAN RETALLICK / 02/12/2009

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / RONALD CHRISTOPHER KIRK / 02/12/2009

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/01/0916 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 CURREXT FROM 31/08/2008 TO 28/02/2009

View Document

17/12/0717 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

05/10/035 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/023 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/022 September 2002 REGISTERED OFFICE CHANGED ON 02/09/02 FROM: G OFFICE CHANGED 02/09/02 41 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6EX

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/01/994 January 1999 SECRETARY RESIGNED

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

04/01/994 January 1999 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 NEW SECRETARY APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: G OFFICE CHANGED 28/01/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/01/9828 January 1998 SECRETARY RESIGNED

View Document

02/12/972 December 1997 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