PODMORES (ENGINEERS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Amended total exemption full accounts made up to 2024-10-27 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-12 with updates |
24/01/2524 January 2025 | Total exemption full accounts made up to 2024-10-27 |
24/01/2524 January 2025 | Total exemption full accounts made up to 2023-10-27 |
27/10/2427 October 2024 | Annual accounts for year ending 27 Oct 2024 |
24/10/2424 October 2024 | Previous accounting period shortened from 2023-10-28 to 2023-10-27 |
26/07/2426 July 2024 | Previous accounting period shortened from 2023-10-29 to 2023-10-28 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-12 with updates |
27/10/2327 October 2023 | Annual accounts for year ending 27 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-29 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-12 with updates |
10/11/2210 November 2022 | Director's details changed for Mr Kristian Terah Gough on 2022-11-10 |
29/10/2229 October 2022 | Annual accounts for year ending 29 Oct 2022 |
01/04/221 April 2022 | Total exemption full accounts made up to 2021-10-29 |
09/02/229 February 2022 | Previous accounting period extended from 2021-04-29 to 2021-10-29 |
29/10/2129 October 2021 | Annual accounts for year ending 29 Oct 2021 |
29/01/2129 January 2021 | 29/04/20 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES |
30/04/2030 April 2020 | 30/04/19 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | Annual accounts for year ending 29 Apr 2020 |
31/01/2031 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES |
15/12/1715 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/04/1614 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
12/04/1612 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS AMELIA ANNE GOUGH / 11/04/2016 |
12/04/1612 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TERAH GOUGH / 11/04/2016 |
12/04/1612 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMELIA ANNE GOUGH / 11/04/2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
01/09/151 September 2015 | ADOPT ARTICLES 24/06/2015 |
01/09/151 September 2015 | STATEMENT OF COMPANY'S OBJECTS |
27/05/1527 May 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/04/1414 April 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
14/04/1414 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMELIA ANNE GOUGH / 01/10/2009 |
25/03/1425 March 2014 | DIRECTOR APPOINTED MR KRISTIAN TERAH GOUGH |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
02/05/132 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
17/04/1217 April 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
14/04/1114 April 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
28/04/1028 April 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
20/07/0920 July 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
26/05/0926 May 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
01/05/081 May 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
19/04/0519 April 2005 | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
23/04/0423 April 2004 | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS |
01/10/031 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
24/04/0324 April 2003 | REGISTERED OFFICE CHANGED ON 24/04/03 FROM: UNIT H GREAT FENTON BUSINESS PARK GROVE ROAD FENTON STOKE-ON-TRENT STAFFORDSHIRE ST4 4LZ |
24/04/0324 April 2003 | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS |
31/12/0231 December 2002 | £ NC 1000/50000 15/11/ |
31/12/0231 December 2002 | NC INC ALREADY ADJUSTED 30/09/02 |
11/05/0211 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/05/023 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/05/023 May 2002 | NEW DIRECTOR APPOINTED |
12/04/0212 April 2002 | DIRECTOR RESIGNED |
12/04/0212 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/04/0212 April 2002 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PODMORES (ENGINEERS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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