R J POND LIMITED

Company Documents

DateDescription
19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM FARMHILL LODGE FARMHILL LANE PAGANHILL STROUD GLOUCESTERSHIRE GL5 4AU

View Document

18/06/1918 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

18/06/1918 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/06/1918 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/05/192 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/01/1911 January 2019 CURREXT FROM 30/11/2018 TO 28/02/2019

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

02/04/182 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM FARM HILL LODGE PAGANHILL STROUD GLOUCESTERSHIRE GL5 4AU

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES POND / 29/06/2015

View Document

05/10/155 October 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, SECRETARY MARCUS JAMIESON POND

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/01/1519 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/01/1519 January 2015 10/12/14 STATEMENT OF CAPITAL GBP 650

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM FARM HILL LODGE PAGANHILL ESTATE STROUD GLOUCESTERSHIRE GL5 4AU UNITED KINGDOM

View Document

12/08/1412 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/08/1315 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/05/138 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES POND / 26/10/2012

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM THE NOOK WATLEDGE NAILSWORTH GLOUCESTERSHIRE GL6 0AU

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/07/124 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/06/1129 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/07/105 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES POND / 29/06/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: UNIT 7/1 FROMEHALL MILL LODGEMORE LANE STROUD GLOUCESTERSHIRE GL5 5EH

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

13/08/9813 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

26/07/9826 July 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM: THE NOOK WATLEDGE NAILSWORTH GLOUCESTERSHIRE GL6 OAU

View Document

02/06/982 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED

View Document

16/04/9816 April 1998 SECRETARY RESIGNED

View Document

06/07/976 July 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

18/06/9618 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

30/06/9530 June 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/06/9420 June 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

02/12/932 December 1993 NC INC ALREADY ADJUSTED 11/11/93

View Document

02/12/932 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/932 December 1993 DIVISION 2000 11/11/93

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

09/07/939 July 1993 RETURN MADE UP TO 29/06/93; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 29/06/92; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

17/07/9117 July 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

19/07/9019 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

28/09/8928 September 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

25/10/8825 October 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

06/11/876 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/11

View Document

20/09/8720 September 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

20/09/8720 September 1987 RETURN MADE UP TO 24/08/87; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

29/10/8429 October 1984 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