POPLARS LICHFIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

15/10/2415 October 2024 Director's details changed for Mrs Carol Cooper on 2024-10-08

View Document

14/10/2414 October 2024 Registered office address changed from C/O Mrs Jane Cooper Energy House 35 Lombard Street Lichfield Staffordshire WS13 6DP to Mr William Cooper Energy House 35 Lombard Street Lichfield Staffordshire WS13 6DP on 2024-10-14

View Document

14/10/2414 October 2024 Director's details changed for Mrs Carole Ann Chillcott on 2024-10-08

View Document

14/10/2414 October 2024 Director's details changed for Samuel Leonard Chillcott on 2024-10-08

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

18/07/2318 July 2023 Second filing of Confirmation Statement dated 2022-10-09

View Document

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

View Accounts

01/03/231 March 2023 Appointment of Samuel Leonard Chillcott as a director on 2023-03-01

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

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

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

25/06/2125 June 2021 Accounts for a small company made up to 2020-03-31

View Document

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

View Accounts

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

View Accounts

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANN CHILCOTT / 07/10/2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANN CHILCOTT / 07/10/2016

View Document

21/12/1521 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

03/11/153 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

19/08/1519 August 2015 AUDITOR'S RESIGNATION

View Document

05/01/155 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/12/143 December 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

03/12/143 December 2014 SECRETARY APPOINTED WILLIAM WETENHALL COOPER

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY JANE COOPER

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR WILLIAM WETENHALL COOPER

View Document

19/12/1319 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

06/11/136 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

26/10/1226 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ARTICLES OF ASSOCIATION

View Document

16/03/1216 March 2012 ALTER ARTICLES 14/03/2012

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM C/O MRS J COOPER ENERGY HOUSE 35 LOMBARD STREET LICHFIELD STAFFORDSHIRE WS13 6DP ENGLAND

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM CAUSEWAY HOUSE DAM STREET LICHFIELD STAFFORDSHIRE WS13 6AA

View Document

17/01/1217 January 2012 Annual return made up to 9 October 2011 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN CHILCOTT / 09/10/2010

View Document

05/11/105 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL COOPER / 09/10/2010

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET CURLEY

View Document

21/04/1021 April 2010 SECRETARY APPOINTED MRS JANE TERESA COOPER

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/10/0912 October 2009 09/10/09 NO CHANGES

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED CAROL COOPER

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL COOPER

View Document

24/10/0824 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

13/10/0613 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/10/0517 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/12/0429 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/10/9912 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/10/989 October 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/08/9822 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9822 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9822 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9721 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 ADOPT MEM AND ARTS 08/12/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/10/9421 October 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/10/9322 October 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED

View Document

20/12/9020 December 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/07/9023 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9023 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9023 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9023 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9023 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9023 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9023 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/8914 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/12/887 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/12/887 December 1988 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/8810 May 1988 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/8812 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/01/8716 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

24/11/8624 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8626 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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