HENRY W. POLLARD & SONS LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-07

View Document

21/03/2521 March 2025 Registered office address changed from C/O Bishop Fleming Llp Stratus House Emperor Way Exeter Devon EX1 3QS to Brook House, Winslade Park Clyst St Mary Exeter EX5 1GD on 2025-03-21

View Document

03/10/243 October 2024 Satisfaction of charge 014361190005 in full

View Document

18/09/2318 September 2023 Liquidators' statement of receipts and payments to 2023-07-07

View Document

11/10/2211 October 2022 Appointment of a voluntary liquidator

View Document

11/10/2211 October 2022 Removal of liquidator by court order

View Document

27/01/2227 January 2022 Satisfaction of charge 2 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 014361190006 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 3 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 1 in full

View Document

03/08/213 August 2021 Registered office address changed from 20 Monmouth Street Bridgwater Somerset TA6 5EJ to C/O Bishop Fleming Llp Stratus House Emperor Way Exeter Devon EX1 3QS on 2021-08-03

View Document

03/08/213 August 2021 Appointment of a voluntary liquidator

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

04/01/204 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR STEPHEN JOHN ROSEWELL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

15/05/1815 May 2018 SECRETARY'S CHANGE OF PARTICULARS / AMANDA DREWITT / 15/05/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK DOUGLAS COWARD SMITH / 15/05/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD BROWN / 15/05/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE BADHAM / 15/05/2018

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN RALPH

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

28/11/1628 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/07/164 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/07/1517 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/07/143 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014361190005

View Document

06/12/136 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/07/1311 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN BLAKE

View Document

15/11/1215 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/07/1210 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

07/11/117 November 2011 07/11/11 STATEMENT OF CAPITAL GBP 3180.93

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID NISBET

View Document

10/10/1110 October 2011 01/10/11 STATEMENT OF CAPITAL GBP 318093.0

View Document

10/10/1110 October 2011 SOLVENCY STATEMENT DATED 01/10/11

View Document

10/10/1110 October 2011 REDUCE ISSUED CAPITAL 01/10/2011

View Document

10/10/1110 October 2011 £167,964 01/10/2011

View Document

10/10/1110 October 2011 STATEMENT BY DIRECTORS

View Document

21/09/1121 September 2011 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

01/07/111 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WATT

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MRS AMANDA DREWITT

View Document

15/12/1015 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HARVEY BLAKE / 19/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE BADHAM / 19/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW NISBET / 01/10/2009

View Document

25/06/1025 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STEWART RALPH / 19/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD BROWN / 19/06/2010

View Document

25/06/1025 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DOUGLAS COWARD SMITH / 19/06/2010

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR HUGH GRAHAM DALTON

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE

View Document

16/07/0916 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BADHAM / 01/01/2009

View Document

29/06/0929 June 2009 SECRETARY APPOINTED AMANDA DREWITT

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY STONE

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 214A WALWORTH ROAD WALWORTH LONDON SE17 1JE

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 20 MONMOUTH STREET BRIDGWATER SOMERSET TA6 5EJ

View Document

08/02/098 February 2009 DIRECTOR APPOINTED TIMOTHY HUW STONE

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED MARK RICHARD BROWN

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/11/0812 November 2008 SECRETARY APPOINTED TIMOTHY HUW STONE

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED WILLIAM GEORGE BADHAM

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATE, SECRETARY DAVID ANDREW NISBET LOGGED FORM

View Document

23/09/0823 September 2008 CURRSHO FROM 31/12/2008 TO 30/09/2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL O'LOUGHLIN

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY DANIEL O'LOUGHLIN

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER MELBOURNE

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL GREEN

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED DUNCAN RALPH

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/08/0311 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

07/08/987 August 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/97

View Document

08/07/978 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/06/97

View Document

01/07/971 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9726 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

03/06/973 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/9727 May 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/05/9727 May 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/05/97

View Document

27/05/9727 May 1997 ALTER MEM AND ARTS 21/05/97

View Document

27/03/9727 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9615 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

19/07/9519 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

13/07/9513 July 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/09/946 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994

View Document

28/02/9428 February 1994

View Document

28/02/9428 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

17/09/9317 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

17/09/9317 September 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

08/05/938 May 1993

View Document

08/05/938 May 1993

View Document

08/05/938 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9129 June 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

29/06/9129 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

29/06/9129 June 1991 REGISTERED OFFICE CHANGED ON 29/06/91

View Document

19/07/9019 July 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/09/898 September 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/10/8819 October 1988 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/8710 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/11/8720 November 1987 WD 03/11/87 AD 01/10/87--------- £ SI 150000@1=150000 £ IC 9/150009

View Document

21/10/8721 October 1987 ALTER MEM AND ARTS 011087

View Document

30/09/8730 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/8725 June 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/06/8620 June 1986 RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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