W. POCOCK & SONS 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 New | Termination of appointment of Clive Pocock as a director on 2025-08-19 |
11/09/2511 September 2025 New | Cessation of Clive Pocock as a person with significant control on 2025-08-19 |
29/08/2529 August 2025 New | Registered office address changed from 47 Long Lane Tilehurst Reading Berkshire RG41 6YN England to 47 Long Lane Tilehurst Reading Berkshire RG31 6YN on 2025-08-29 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-09 with updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/05/2423 May 2024 | Statement of capital following an allotment of shares on 2024-04-10 |
23/05/2423 May 2024 | Statement of capital following an allotment of shares on 2024-04-10 |
23/05/2423 May 2024 | Statement of capital following an allotment of shares on 2024-04-10 |
23/05/2423 May 2024 | Statement of capital following an allotment of shares on 2024-04-10 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
09/04/249 April 2024 | Director's details changed for Mr Ben William Pocock on 2024-02-14 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/10/232 October 2023 | Registered office address changed from 47 Long Lane Tilehurst Reading Berkshire RG31 6YN England to 47 Long Lane Tilehurst Reading Berkshire RG41 6YN on 2023-10-02 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-09 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Termination of appointment of William Pocock as a director on 2023-03-03 |
07/03/237 March 2023 | Cessation of William Pocock as a person with significant control on 2023-03-03 |
07/03/237 March 2023 | Notification of Sam Scott Pocock as a person with significant control on 2020-03-28 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
09/05/229 May 2022 | Secretary's details changed for Ms April Boon Pocock on 2022-04-09 |
09/05/229 May 2022 | Appointment of Ms April Boon Pocock as a secretary on 2021-05-01 |
09/05/229 May 2022 | Registered office address changed from 97 London Road Slough Berkshire SL3 7RS England to 47 Long Lane Tilehurst Reading Berkshire RG31 6YN on 2022-05-09 |
09/05/229 May 2022 | Termination of appointment of Eileen Pocock as a secretary on 2021-04-30 |
09/05/229 May 2022 | Director's details changed for Mr Sam Scott Pocock on 2022-04-09 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-09 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/07/207 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL POCOCK / 09/01/2020 |
27/04/2027 April 2020 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM POCOCK / 09/04/2020 |
27/04/2027 April 2020 | PSC'S CHANGE OF PARTICULARS / MR CLIVE POCOCK / 09/04/2020 |
27/04/2027 April 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL POCOCK / 09/04/2020 |
25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
24/04/2024 April 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL POCOCK / 09/04/2020 |
24/04/2024 April 2020 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM POCOCK / 09/04/2020 |
24/04/2024 April 2020 | PSC'S CHANGE OF PARTICULARS / MR CLIVE POCOCK / 09/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/09/1917 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/11/181 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | DIRECTOR APPOINTED MR SAM SCOTT POCOCK |
16/07/1816 July 2018 | DIRECTOR APPOINTED MR BEN WILLIAM POCOCK |
18/05/1818 May 2018 | REGISTERED OFFICE CHANGED ON 18/05/2018 FROM PO BOX 3310 126 FAIRLIE ROAD SLOUGH BERKSHIRE SL1 0AG |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
18/05/1818 May 2018 | REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 97 LONDON ROAD SLOUGH BERKSHIRE SL3 7RS ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/07/1726 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/04/1411 April 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
03/06/103 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/04/1014 April 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM POCOCK / 09/04/2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL POCOCK / 09/04/2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE POCOCK / 09/04/2010 |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/04/0823 April 2008 | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
06/07/076 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
23/04/0723 April 2007 | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
07/07/067 July 2006 | DIRECTOR RESIGNED |
06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/04/0618 April 2006 | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
15/07/0515 July 2005 | REGISTERED OFFICE CHANGED ON 15/07/05 FROM: THE WILLOWS, WEST END LANE STOKE POGES BUCKS SL2 4ND |
21/04/0521 April 2005 | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
11/12/0411 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
31/03/0431 March 2004 | RETURN MADE UP TO 09/04/04; NO CHANGE OF MEMBERS |
19/11/0319 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
22/04/0322 April 2003 | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS |
24/05/0224 May 2002 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
21/05/0221 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
09/04/029 April 2002 | DIRECTOR RESIGNED |
09/04/029 April 2002 | NEW DIRECTOR APPOINTED |
09/04/029 April 2002 | NEW DIRECTOR APPOINTED |
09/04/029 April 2002 | NEW SECRETARY APPOINTED |
09/04/029 April 2002 | NEW DIRECTOR APPOINTED |
09/04/029 April 2002 | NEW DIRECTOR APPOINTED |
09/04/029 April 2002 | REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
09/04/029 April 2002 | SECRETARY RESIGNED |
09/04/029 April 2002 | 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