POLLARD ENGINEERING LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-09-25 with updates

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/12/2015 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE PIERREPONT / 14/01/2019

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MR KEVAN PIERREPONT / 14/01/2019

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MRS SARA JANE PIERREPONT / 14/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PIERREPONT / 14/01/2019

View Document

11/01/1911 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/11/173 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR KEVAN PIERREPONT / 06/10/2017

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MRS SARA JANE PIERREPONT / 06/10/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE PIERREPONT / 26/09/2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVAN PIERREPONT / 26/09/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/10/155 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

11/02/1511 February 2015 NOTICE OF REMOVAL OF FORM FROM COMPANY RECORD

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/09/1426 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/09/1325 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/10/1218 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/10/1126 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/12/097 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVAN PIERREPONT / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE PIERREPONT / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 26/10/04; NO CHANGE OF MEMBERS

View Document

08/05/048 May 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

01/05/041 May 2004 COMPANY NAME CHANGED POLLARDS HOLLOWARE LIMITED CERTIFICATE ISSUED ON 30/04/04

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ISSUE SHARES 15/03/03

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/10/0320 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0213 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/11/016 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/11/9915 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/11/9811 November 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 £ NC 6000/10000 05/10/

View Document

11/11/9811 November 1998 NC INC ALREADY ADJUSTED 02/10/98

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/03/977 March 1997 SECRETARY RESIGNED

View Document

07/03/977 March 1997 NEW SECRETARY APPOINTED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

27/01/9227 January 1992 S252 DISP LAYING ACC 15/12/91

View Document

27/01/9227 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 REGISTERED OFFICE CHANGED ON 24/07/91 FROM: 16 PELHAM ROAD, NOTTINGHAM, NG5 1AR

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

05/12/905 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

26/10/8826 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

06/10/876 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

06/10/876 October 1987 RETURN MADE UP TO 02/09/87; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 REGISTERED OFFICE CHANGED ON 06/01/87 FROM: C/O SHARP BETTS & CO, NATIONAL DEPOSIT HOUSE, 11/13 GOLDSMITH STREET, NOTTINGHAM NG1 5JS

View Document

03/12/863 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

03/12/863 December 1986 RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS

View Document

31/07/4531 July 1945 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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