POOLEC AUTOMOTIVE PRODUCTS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

27/01/2427 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

22/11/2322 November 2023 Termination of appointment of Steven Dunford as a director on 2023-11-10

View Document

22/11/2322 November 2023 Termination of appointment of Amanda Large as a secretary on 2023-11-10

View Document

22/11/2322 November 2023 Appointment of Ms Olivia Ounsley as a secretary on 2023-11-10

View Document

22/11/2322 November 2023 Termination of appointment of Amanda Large as a director on 2023-11-10

View Document

22/11/2322 November 2023 Termination of appointment of Nigel Hall as a director on 2023-11-10

View Document

02/11/232 November 2023 Appointment of Mr Craig John Springfield as a director on 2023-11-01

View Document

02/11/232 November 2023 Cessation of Amanda Large as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Cessation of Nigel Hall as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Cessation of Steve Dunford as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Notification of Craig John Springfield as a person with significant control on 2023-11-01

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

19/01/2319 January 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

25/09/1925 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

29/10/1829 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

10/10/1710 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

27/09/1527 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/09/1422 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/09/1228 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/08/1129 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DUNFORD / 31/12/2009

View Document

29/09/1029 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LARGE / 31/12/2009

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HALL / 31/12/2009

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 GBP IC 25000/7000 26/06/08 GBP SR 18000@1=18000

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR WARWICK LEAMAN

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY RACHEL LEAMAN

View Document

01/07/081 July 2008 DIRECTOR APPOINTED NIGEL HALL

View Document

01/07/081 July 2008 DIRECTOR AND SECRETARY APPOINTED AMANDA LARGE

View Document

01/07/081 July 2008 DIRECTOR APPOINTED STEVEN DUNFORD

View Document

27/11/0727 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0727 November 2007 NC INC ALREADY ADJUSTED 14/11/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/11/0630 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/10/0612 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

04/10/034 October 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/03/992 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED

View Document

21/09/9821 September 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

21/05/9621 May 1996 AUDITOR'S RESIGNATION

View Document

28/03/9628 March 1996 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

03/03/953 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

17/03/9417 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/03/9417 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/03/9417 March 1994 RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 REGISTERED OFFICE CHANGED ON 04/01/93

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 07/09/91; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

05/10/905 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9026 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

26/09/9026 September 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

02/08/892 August 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

14/09/8814 September 1988 RETURN MADE UP TO 23/08/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

09/09/879 September 1987 REGISTERED OFFICE CHANGED ON 09/09/87 FROM: 24-26 STATION ROAD SHIRSHAMPTON BRISTOL

View Document

16/07/8716 July 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

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