R & M POOLE CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
27/08/1927 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/10/1812 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/10/173 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
19/08/1719 August 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
28/08/1528 August 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
05/09/145 September 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
02/09/142 September 2014 | COMPANY NAME CHANGED R.J. POOLE AEROSPACE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 02/09/14 |
02/09/142 September 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/06/146 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
07/06/137 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
18/06/1218 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
10/06/1110 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
13/01/1113 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MELLONEY MARINA CAROLINE POOLE / 17/12/2010 |
13/01/1113 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN POOLE / 17/12/2010 |
13/01/1113 January 2011 | REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 19 COLLEGE HILL GODALMING SURREY GU7 1YA |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
11/06/1011 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
05/06/075 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/06/0513 June 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
22/07/0422 July 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
21/06/0321 June 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
23/10/0223 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
19/06/0219 June 2002 | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
25/09/0125 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
15/06/0115 June 2001 | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
07/06/007 June 2000 | NEW DIRECTOR APPOINTED |
07/06/007 June 2000 | NEW SECRETARY APPOINTED |
06/06/006 June 2000 | SECRETARY RESIGNED |
06/06/006 June 2000 | DIRECTOR RESIGNED |
06/06/006 June 2000 | REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
31/05/0031 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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