POUND GATES GROUP LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Registered office address changed from Hyde Park House Crown Street Ipswich Suffolk IP1 3LG United Kingdom to Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ on 2024-11-01

View Document

01/11/241 November 2024 Declaration of solvency

View Document

01/11/241 November 2024 Resolutions

View Document

01/11/241 November 2024 Appointment of a voluntary liquidator

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Director's details changed for Mr Kevin Michael Collins on 2019-10-01

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM ST VINCENT HOUSE 1 CUTLER STREET IPSWICH SUFFOLK IP1 1UQ

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/03/1624 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 REDUCTION OF CAPITAL REDEMPTION RESERVE 21/03/2014

View Document

28/03/1428 March 2014 28/03/14 STATEMENT OF CAPITAL GBP 20999

View Document

28/03/1428 March 2014 SOLVENCY STATEMENT DATED 21/03/14

View Document

28/03/1428 March 2014 STATEMENT BY DIRECTORS

View Document

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/12/111 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1114 November 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/09/1129 September 2011 SECRETARY APPOINTED MR KEVIN MICHAEL COLLINS

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY NEAL GORDON

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR NEAL GORDON

View Document

23/03/1123 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 ADOPT ARTICLES 01/10/2010

View Document

28/09/1028 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

25/03/1025 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

20/10/0920 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL COLLINS / 11/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEAL STUART GORDON / 11/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NEAL STUART GORDON / 11/10/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 COMPANY NAME CHANGED POUNDGATES GROUP LIMITED CERTIFICATE ISSUED ON 09/01/09

View Document

14/08/0814 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM SUFFOLK HOUSE 3 SORREL HORSE MEWS GRIMWADE STREET, IPSWICH SUFFOLK IP4 1LN

View Document

19/08/0719 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 £ IC 208000/89200 11/01/07 £ SR [email protected]=118800

View Document

17/02/0717 February 2007 £ IC 89200/39200 11/01/07 £ SR 50000@1=50000

View Document

08/12/068 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 £ IC 258000/208000 01/07/06 £ SR 50000@1=50000

View Document

19/04/0619 April 2006 £ IC 285000/258000 11/04/06 £ SR 27000@1=27000

View Document

29/03/0629 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 APPT OF AUDITORS ETC 08/02/06

View Document

08/02/068 February 2006 AUDITOR'S RESIGNATION

View Document

17/01/0617 January 2006 £ IC 310000/285000 11/01/06 £ SR 25000@1=25000

View Document

01/11/051 November 2005 £ IC 335000/310000 11/10/05 £ SR 25000@1=25000

View Document

26/09/0526 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

30/07/0530 July 2005 £ IC 360000/335000 11/07/05 £ SR 25000@1=25000

View Document

18/04/0518 April 2005 £ IC 412000/360000 11/04/05 £ SR 52000@1=52000

View Document

07/04/057 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 £ IC 462000/412000 11/10/04 £ SR 50000@1=50000

View Document

19/05/0419 May 2004 £ IC 539000/462000 13/04/04 £ SR 77000@1=77000

View Document

23/04/0423 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 £ IC 591000/589000 16/01/04 £ SR 2000@1=2000

View Document

10/02/0410 February 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 £ IC 641000/591000 11/10/03 £ SR 50000@1=50000

View Document

20/08/0320 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

15/08/0315 August 2003 £ IC 691000/641000 11/07/03 £ SR 50000@1=50000

View Document

29/04/0329 April 2003 S366A DISP HOLDING AGM 16/04/03

View Document

22/04/0322 April 2003 £ IC 768000/691000 11/04/03 £ SR 77000@1=77000

View Document

01/04/031 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/11/022 November 2002 NEW SECRETARY APPOINTED

View Document

02/11/022 November 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/04/023 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/023 April 2002 REREG PLC-PRI 28/02/02

View Document

03/04/023 April 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/04/023 April 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/11/016 November 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

13/10/0013 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 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