SECOND POORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/06/2022 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, SECRETARY JACQUELINE COLLING

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / HON THOMAS JAMES ROBERT BORWICK / 31/12/2017

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM HATCHCROFT HOUSE THE GREEN WHITE NOTLEY WITHAM ESSEX CM8 1RG

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / HON THOMAS JAMES ROBERT BORWICK / 21/06/2010

View Document

13/01/1613 January 2016 28/12/15 NO MEMBER LIST

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LADY VICTORIA LORNE PETA BORWICK / 07/05/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 1 LOVE LANE LONDON EC2V 7JN

View Document

05/01/155 January 2015 28/12/14 NO MEMBER LIST

View Document

03/11/143 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MS JACQUELINE ANNE CRAYMER / 23/07/2014

View Document

01/10/141 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/01/1420 January 2014 28/12/13 NO MEMBER LIST

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 28/12/12 NO MEMBER LIST

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

06/01/126 January 2012 28/12/11 NO MEMBER LIST

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 28/12/10 NO MEMBER LIST

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES ROBERT BORWICK / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY VICTORIA LORNE PETA BORWICK / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA VICTORIA BORWICK / 25/01/2010

View Document

25/01/1025 January 2010 28/12/09 NO MEMBER LIST

View Document

02/09/092 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 ANNUAL RETURN MADE UP TO 28/12/08

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MR THOMAS JAMES ROBERT BORWICK

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MISS ALEXANDRA VICTORIA BORWICK

View Document

21/10/0821 October 2008 CURREXT FROM 30/06/2008 TO 30/12/2008

View Document

24/04/0824 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 ANNUAL RETURN MADE UP TO 28/12/07

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/01/0722 January 2007 ANNUAL RETURN MADE UP TO 28/12/06

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/01/0618 January 2006 ANNUAL RETURN MADE UP TO 28/12/05

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/02/0511 February 2005 ANNUAL RETURN MADE UP TO 28/12/04

View Document

21/05/0421 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/01/0416 January 2004 ANNUAL RETURN MADE UP TO 28/12/03

View Document

26/04/0326 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/01/0323 January 2003 ANNUAL RETURN MADE UP TO 28/12/02

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/01/0217 January 2002 ANNUAL RETURN MADE UP TO 28/12/01

View Document

10/09/0110 September 2001 SECRETARY RESIGNED

View Document

10/09/0110 September 2001 NEW SECRETARY APPOINTED

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/01/0126 January 2001 ANNUAL RETURN MADE UP TO 28/12/00

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/01/0017 January 2000 ANNUAL RETURN MADE UP TO 28/12/99

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/01/9926 January 1999 ANNUAL RETURN MADE UP TO 28/12/98

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/01/9813 January 1998 ANNUAL RETURN MADE UP TO 28/12/97

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/01/9721 January 1997 ANNUAL RETURN MADE UP TO 28/12/96

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

16/02/9616 February 1996 ANNUAL RETURN MADE UP TO 28/12/95

View Document

02/02/962 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

23/02/9523 February 1995 AUDITOR'S RESIGNATION

View Document

28/01/9528 January 1995 ANNUAL RETURN MADE UP TO 28/12/94

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

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/02/9414 February 1994 ANNUAL RETURN MADE UP TO 28/12/93

View Document

24/01/9324 January 1993 ANNUAL RETURN MADE UP TO 28/12/92

View Document

24/12/9224 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

02/02/922 February 1992 ANNUAL RETURN MADE UP TO 28/12/91

View Document

01/10/911 October 1991 DIRECTOR RESIGNED

View Document

01/10/911 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

30/01/9130 January 1991 ANNUAL RETURN MADE UP TO 28/12/90

View Document

05/11/905 November 1990 REGISTERED OFFICE CHANGED ON 05/11/90 FROM: 70-74 CANNON STREET LONDON EC4N 6AE

View Document

24/01/9024 January 1990 ANNUAL RETURN MADE UP TO 10/01/90

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/10/893 October 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

23/03/8923 March 1989 REGISTERED OFFICE CHANGED ON 23/03/89 FROM: 1 LOVE LANE LONDON EC2V 7JN

View Document

20/03/8920 March 1989 ANNUAL RETURN MADE UP TO 13/01/89

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

11/11/8811 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/04/8819 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/01/884 January 1988 ANNUAL RETURN MADE UP TO 11/12/87

View Document

08/07/878 July 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/04/877 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/8720 February 1987 ANNUAL RETURN MADE UP TO 31/07/86

View Document

10/01/6410 January 1964 CERTIFICATE OF INCORPORATION

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