TRADITIONAL POOLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 | Appointment of Tyrone Douglas Love as a director on 2025-09-01 |
| 29/07/2529 July 2025 | Director's details changed for Gary Darrel Love on 2025-07-17 |
| 29/07/2529 July 2025 | Confirmation statement made on 2025-07-19 with no updates |
| 28/07/2528 July 2025 | Change of details for Gary Darrel Love as a person with significant control on 2025-07-01 |
| 28/07/2528 July 2025 | Notification of Traditional Pools Holdings Limited as a person with significant control on 2025-07-01 |
| 16/05/2516 May 2025 | Amended micro company accounts made up to 2024-12-31 |
| 16/04/2516 April 2025 | Micro company accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 03/09/243 September 2024 | Registered office address changed from Unit 5 Breydon Centre, 2, Padholme Road East Peterborough Cambs PE1 5UX England to Unit 11 Reynolds Business Park Stevern Way Peterborough Cambs PE1 5EL on 2024-09-03 |
| 03/09/243 September 2024 | Secretary's details changed for Gary Darrel Love on 2024-09-03 |
| 19/07/2419 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
| 02/04/242 April 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with updates |
| 17/04/2317 April 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 11/05/2211 May 2022 | Micro company accounts made up to 2021-12-31 |
| 01/03/221 March 2022 | Satisfaction of charge 063901570001 in full |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES |
| 20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM UNIT 5 THE BREYDON CENTRE 2 EAST PADHOLME ROAD PETERBOROUGH PE1 5UX |
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
| 04/03/194 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 26/11/1826 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 063901570001 |
| 04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
| 07/03/187 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 10/10/1710 October 2017 | CURRSHO FROM 31/03/2018 TO 31/12/2017 |
| 10/10/1710 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GARY DARREL LOVE / 10/10/2017 |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
| 24/05/1624 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / GARY DARREL LOVE / 24/05/2016 |
| 12/04/1612 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / GARY DARREL LOVE / 01/04/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/10/1522 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
| 20/10/1520 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / GARY DARREL LOVE / 20/10/2015 |
| 06/10/156 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / GARY DARREL LOVE / 06/10/2015 |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/07/1524 July 2015 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM UNIT 5 THE BREYDON CENTRE 2 EAST PADHOLME ROAD PETERBOROUGH PE1 5EA UNITED KINGDOM |
| 04/06/154 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / GARY DARREL LOVE / 05/03/2015 |
| 25/05/1525 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / GARY DARREL LOVE / 05/03/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/03/155 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / GARY DARREL LOVE / 05/03/2015 |
| 05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 59 DICKENS STREET PETERBOROUGH PE1 5EA |
| 12/11/1412 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
| 08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 09/10/139 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/10/125 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
| 11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/11/1111 November 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
| 09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/11/1016 November 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
| 12/11/1012 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY DARREL LOVE / 01/05/2010 |
| 12/11/1012 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / GARY DARREL LOVE / 01/05/2010 |
| 25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY DARREL LOVE / 01/01/2010 |
| 04/11/094 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
| 21/04/0921 April 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 13/01/0913 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY LOVE / 09/01/2009 |
| 06/01/096 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY LOVE / 01/12/2008 |
| 24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 10/12/0810 December 2008 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM UNIT B, 30 VICTORIA STREET IRTHLINGBOROUGH NORTHANTS NN9 5RG |
| 17/11/0817 November 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
| 04/08/084 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY LOVE / 04/08/2008 |
| 09/05/089 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY LOVE / 01/05/2008 |
| 22/04/0822 April 2008 | APPOINTMENT TERMINATED DIRECTOR GLENN BURBRIDGE |
| 14/02/0814 February 2008 | COMPANY NAME CHANGED NIAGARA POOLS & SPAS (NORTHANTS) LIMITED CERTIFICATE ISSUED ON 14/02/08 |
| 16/10/0716 October 2007 | ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/03/08 |
| 04/10/074 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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