W. POCOCK & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewTermination of appointment of Clive Pocock as a director on 2025-08-19

View Document

11/09/2511 September 2025 NewCessation of Clive Pocock as a person with significant control on 2025-08-19

View Document

29/08/2529 August 2025 NewRegistered office address changed from 47 Long Lane Tilehurst Reading Berkshire RG41 6YN England to 47 Long Lane Tilehurst Reading Berkshire RG31 6YN on 2025-08-29

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

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

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-04-10

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-04-10

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-04-10

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-04-10

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

09/04/249 April 2024 Director's details changed for Mr Ben William Pocock on 2024-02-14

View Document

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

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Registered office address changed from 47 Long Lane Tilehurst Reading Berkshire RG31 6YN England to 47 Long Lane Tilehurst Reading Berkshire RG41 6YN on 2023-10-02

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-09 with updates

View Document

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

View Accounts

07/03/237 March 2023 Termination of appointment of William Pocock as a director on 2023-03-03

View Document

07/03/237 March 2023 Cessation of William Pocock as a person with significant control on 2023-03-03

View Document

07/03/237 March 2023 Notification of Sam Scott Pocock as a person with significant control on 2020-03-28

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Secretary's details changed for Ms April Boon Pocock on 2022-04-09

View Document

09/05/229 May 2022 Appointment of Ms April Boon Pocock as a secretary on 2021-05-01

View Document

09/05/229 May 2022 Registered office address changed from 97 London Road Slough Berkshire SL3 7RS England to 47 Long Lane Tilehurst Reading Berkshire RG31 6YN on 2022-05-09

View Document

09/05/229 May 2022 Termination of appointment of Eileen Pocock as a secretary on 2021-04-30

View Document

09/05/229 May 2022 Director's details changed for Mr Sam Scott Pocock on 2022-04-09

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-09 with updates

View Document

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

View Accounts

31/12/2131 December 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

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL POCOCK / 09/01/2020

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM POCOCK / 09/04/2020

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR CLIVE POCOCK / 09/04/2020

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL POCOCK / 09/04/2020

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL POCOCK / 09/04/2020

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM POCOCK / 09/04/2020

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR CLIVE POCOCK / 09/04/2020

View Document

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

View Accounts

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

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

View Accounts

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR SAM SCOTT POCOCK

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR BEN WILLIAM POCOCK

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM PO BOX 3310 126 FAIRLIE ROAD SLOUGH BERKSHIRE SL1 0AG

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 97 LONDON ROAD SLOUGH BERKSHIRE SL3 7RS ENGLAND

View Document

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

View Accounts

26/07/1726 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

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

View Accounts

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

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

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

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

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

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

View Document

09/04/139 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM POCOCK / 09/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL POCOCK / 09/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE POCOCK / 09/04/2010

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: THE WILLOWS, WEST END LANE STOKE POGES BUCKS SL2 4ND

View Document

21/04/0521 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 09/04/04; NO CHANGE OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

21/05/0221 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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