POOCHIE PARK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Confirmation statement made on 2025-08-16 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Change of details for Ms Helena Jayne Bramma as a person with significant control on 2023-08-25

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

25/08/2325 August 2023 Change of details for Ms Helena Jayne Bramma as a person with significant control on 2020-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Registered office address changed from Ground Floor, Concept House 2 Cromwell Park York Road Estate Wetherby West Yorkshire LS22 7SU England to Manor Garth Bishopdyke Road Sherburn in Elmet Leeds LS25 6HP on 2022-01-25

View Document

25/01/2225 January 2022 Change of details for Ms Helena Jayne Bramma as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Ms Helena Jayne Bramma on 2022-01-25

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN FELGATE

View Document

15/04/2015 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 20-24 PARK STREET SELBY YO8 4PW ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR ANTHONY JOHN FELGATE

View Document

03/07/193 July 2019 COMPANY NAME CHANGED LETZ FOR PETZ LTD CERTIFICATE ISSUED ON 03/07/19

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FELGATE

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR ANTHONY JOHN FELGATE

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109293440001

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 650 ANLABY ROAD KINGSTON UPON HULL EAST YORKSHIRE HU3 6UU UNITED KINGDOM

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109293440001

View Document

23/08/1723 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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