POPLARS RESOURCE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-29

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

05/11/245 November 2024 Appointment of Mr Marc Anthony Angell as a director on 2024-11-01

View Document

31/10/2431 October 2024 Termination of appointment of Paul Anthony James as a director on 2024-10-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

02/10/232 October 2023 Termination of appointment of Biffa Corporate Services Limited as a director on 2023-09-19

View Document

02/10/232 October 2023 Appointment of Mr Paul Anthony James as a director on 2023-09-19

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

22/06/2322 June 2023 Appointment of Sarah Parsons as a secretary on 2023-06-22

View Document

14/04/2314 April 2023 Termination of appointment of Richard Neil Pike as a director on 2023-03-31

View Document

06/01/236 January 2023 Audit exemption subsidiary accounts made up to 2022-03-25

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022 Audit exemption subsidiary accounts made up to 2021-03-26

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

08/02/198 February 2019 FULL ACCOUNTS MADE UP TO 30/03/18

View Document

20/12/1820 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WAKELIN

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR RICHARD NEIL PIKE

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR MICHAEL ROBERT MASON TOPHAM

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 24/03/17

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIFFA HOLDINGS LIMITED

View Document

14/03/1714 March 2017 CURRSHO FROM 31/03/2017 TO 30/03/2017

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 25/03/16

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, SECRETARY KEITH WOODWARD

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 27/03/15

View Document

23/06/1623 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 28/03/14

View Document

23/06/1423 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 29/03/13

View Document

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY HILARY ELLSON

View Document

02/07/122 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR HALES WASTE CONTROL LIMITED

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 01/04/11

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR CULDIP PONE

View Document

26/07/1126 July 2011 CORPORATE DIRECTOR APPOINTED BIFFA CORPORATE SERVICES LIMITED

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR IAN RAYMOND WAKELIN

View Document

24/06/1124 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 02/04/10

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL JENNINGS

View Document

22/06/1022 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HALES WASTE CONTROL LIMITED / 22/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAN HORBACH

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM, ACCURAY HOUSE, CORONATION ROAD,, CRESSEX, HIGH WYCOMBE, BUCKINGHAMSHIRE

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR. PAUL WILLIS JENNINGS

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR. JAN ANDREAS LEONARDUS HORBACH

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 27/03/09

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS. CULDIP KELLY CAUR PONE / 01/12/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KEITH WOODWARD / 01/12/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / HILARY MYRA ELLSON / 01/12/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID KNOTT

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 28/03/08

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MS. CULDIP KELLY CAUR PONE

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY LOWTH

View Document

20/08/0820 August 2008 SECRETARY APPOINTED HILARY MYRA ELLSON

View Document

07/08/087 August 2008 SECRETARY APPOINTED KEITH WOODWARD

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM CLARK

View Document

07/07/087 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR BERIAN GRIFFITHS

View Document

09/04/089 April 2008 DIRECTOR APPOINTED HALES WASTE CONTROL LIMITED

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN BETTINGTON

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 30/03/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 AUDITOR'S RESIGNATION

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0312 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 AUDITOR'S RESIGNATION

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 REMUNERATION OF AUD FIX 18/01/02

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 28/03/99

View Document

09/08/999 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9922 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99 FROM: THE PRIORY, LICHFIELD STREET, STONE, STAFFORDSHIRE ST15 8NB

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9916 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9916 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 29/03/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 30/03/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/11/9622 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9631 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/954 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 ACCOUNTING REF. DATE EXT FROM 15/11 TO 31/03

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 RE SUPERANNUATION 23/03/95

View Document

23/03/9523 March 1995 NC INC ALREADY ADJUSTED 21/03/95

View Document

23/03/9523 March 1995 £ NC 100/245000 21/03/95

View Document

02/02/952 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/11/94

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

27/06/9427 June 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/11/93

View Document

07/09/937 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9328 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9328 July 1993 REGISTERED OFFICE CHANGED ON 28/07/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 06/07/93; CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/11/92

View Document

25/05/9325 May 1993 S386 DISP APP AUDS 10/03/93

View Document

25/05/9325 May 1993 EXEMPTION FROM APPOINTING AUDITORS 10/05/93

View Document

17/05/9317 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/924 December 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/924 December 1992 NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 COMPANY NAME CHANGED INTERCEDE 920 LIMITED CERTIFICATE ISSUED ON 27/11/92

View Document

16/07/9216 July 1992 RETURN MADE UP TO 06/07/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 DIRECTOR RESIGNED

View Document

19/06/9219 June 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 DIRECTOR RESIGNED

View Document

19/06/9219 June 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 15/11

View Document

10/12/9110 December 1991 REGISTERED OFFICE CHANGED ON 10/12/91 FROM: MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 ADOPT MEM AND ARTS 02/12/91

View Document

10/12/9110 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9110 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9118 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information