DAVE POOLE BUILDING AND JOINERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2024-12-29 with no updates |
29/09/2429 September 2024 | Micro company accounts made up to 2023-12-29 |
06/01/246 January 2024 | Confirmation statement made on 2023-12-29 with no updates |
06/01/246 January 2024 | Micro company accounts made up to 2022-12-29 |
29/12/2329 December 2023 | Annual accounts for year ending 29 Dec 2023 |
27/09/2327 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
08/02/238 February 2023 | Confirmation statement made on 2022-12-29 with no updates |
29/12/2229 December 2022 | Annual accounts for year ending 29 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-30 |
24/02/2224 February 2022 | Confirmation statement made on 2021-12-29 with no updates |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
28/09/2128 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
24/02/1824 February 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/01/178 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/01/167 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/10/1518 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/03/152 March 2015 | 27/12/14 STATEMENT OF CAPITAL GBP 2 |
08/02/158 February 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/01/142 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/01/1322 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/03/128 March 2012 | SECRETARY APPOINTED MR JAMES POOLE |
29/12/1129 December 2011 | Annual return made up to 29 December 2011 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/12/1029 December 2010 | Annual return made up to 29 December 2010 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/01/1017 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID POOLE / 29/12/2009 |
17/01/1017 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
15/10/0915 October 2009 | APPOINTMENT TERMINATED, SECRETARY HELEN POOLE |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/02/0910 February 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/05/0828 May 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/01/0730 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/01/063 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
07/02/057 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
12/01/0512 January 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | SECRETARY RESIGNED |
08/01/048 January 2004 | NEW DIRECTOR APPOINTED |
08/01/048 January 2004 | NEW SECRETARY APPOINTED |
08/01/048 January 2004 | REGISTERED OFFICE CHANGED ON 08/01/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
08/01/048 January 2004 | DIRECTOR RESIGNED |
29/12/0329 December 2003 | 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