POPLARS MANUFACTURING CO. (STUDLEY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/07/2431 July 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

04/09/234 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2023-03-31

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

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

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

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

View Accounts

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 CESSATION OF RODNEY WILSON CROMPTON AS A PSC

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARD MORRISON / 09/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY WILSON CROMPTON / 31/07/2016

View Document

10/08/1610 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RICHARD MORRISON / 31/07/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD MORRISON / 31/07/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARREN THOMAS MARSHALL / 31/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, SECRETARY RODNEY CROMPTON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/09/1410 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1314 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM C/O LOCKE WILLIAMS ASSOCIATES LLP BLACKTHORN HOUSE ST PAUL'S SQUARE BIRMINGHAM B3 1RL

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/08/1210 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/119 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1024 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM MEAGER WOOD LOCKE & CO 4TH FLOOR CROWN HOUSE 123 HAGLEY ROAD BIRMINGHAM B168LD

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/09/0917 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/09/082 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

13/03/0213 March 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/03/9831 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/973 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9726 August 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: RELIANCE GARAGE HIGH STREET BIDFORD ON AVON WARWICKSHIRE B50 4AW

View Document

22/08/9622 August 1996 RETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/04/9628 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9517 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9523 August 1995 RETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/02/9523 February 1995 ALTER MEM AND ARTS 03/02/95

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

11/08/9411 August 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/09/9312 September 1993 RETURN MADE UP TO 07/08/93; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/08/9119 August 1991 RETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/12/9012 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/12/9012 December 1990 RETURN MADE UP TO 04/12/90; NO CHANGE OF MEMBERS

View Document

12/04/9012 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: RELIANCE GARAGE HIGH STREET BIDFORD ON AVON WARWICKSHIRE

View Document

03/10/893 October 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 REGISTERED OFFICE CHANGED ON 19/02/89 FROM: POPLAR WORKS, REDDITCH ROAD, STUDLEY

View Document

26/05/8826 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/8826 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8823 May 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

09/11/879 November 1987 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

20/11/8620 November 1986 DIRECTOR RESIGNED

View Document

15/11/8615 November 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

18/09/8618 September 1986 DIRECTOR RESIGNED

View Document

08/03/498 March 1949 CERTIFICATE OF INCORPORATION

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