ROGER JAMES POOLS LIMITED
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved via compulsory strike-off |
21/05/2421 May 2024 | Final Gazette dissolved via compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
17/03/2317 March 2023 | Total exemption full accounts made up to 2023-01-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-16 with updates |
04/03/224 March 2022 | Total exemption full accounts made up to 2022-01-31 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-16 with updates |
06/03/206 March 2020 | 31/01/20 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES |
13/03/1913 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES |
12/03/1812 March 2018 | 31/01/18 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES |
09/03/179 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/12/1516 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/12/1416 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
11/03/1411 March 2014 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 56 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AS |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/01/146 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
03/01/133 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
04/01/124 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/03/1110 March 2011 | PREVEXT FROM 31/12/2010 TO 31/01/2011 |
05/01/115 January 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR APPOINTED ROGER JAMES PULLIN |
11/01/1011 January 2010 | 16/12/09 STATEMENT OF CAPITAL GBP 100 |
16/12/0916 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
16/12/0916 December 2009 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |
More Company Information
Recently Viewed
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