AD01 |
Address change date: 12th November 2020. New Address: Poundland Csc Midland Road Walsall WS1 3TX. Previous address: Wellmans Road Willenhall West Midlands WV13 2QT
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 29th September 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 28th September 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
16th November 2018 - the day director's appointment was terminated
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 5 Deansway Worcester WR1 2JG at an unknown date
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th October 2018
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
11th October 2018 - the day director's appointment was terminated
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 1st October 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(9 pages)
|
TM02 |
6th October 2017 - the day secretary's appointment was terminated
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th March 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting period extended from 31st March 2017 to 30th September 2017
filed on: 5th, January 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
1st December 2016 - the day director's appointment was terminated
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st November 2016
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
30th June 2016 - the day director's appointment was terminated
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th January 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th January 2016: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 29th March 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(13 pages)
|
TM01 |
17th June 2015 - the day director's appointment was terminated
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
31st January 2015 - the day director's appointment was terminated
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th January 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 19th January 2015: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 30th March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(12 pages)
|
TM01 |
30th July 2014 - the day director's appointment was terminated
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
30th July 2014 - the day director's appointment was terminated
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 14th May 2014: 1.00 GBP
filed on: 14th, May 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 12th, May 2014
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th January 2014 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(7 pages)
|
AP03 |
New secretary appointment on 13th January 2014
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
13th January 2014 - the day secretary's appointment was terminated
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
TM02 |
13th January 2014 - the day secretary's appointment was terminated
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 4th January 2013 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(8 pages)
|
TM01 |
1st August 2012 - the day director's appointment was terminated
filed on: 1st, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th July 2012
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 1st April 2012
filed on: 9th, July 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 4th January 2012 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 27th March 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(12 pages)
|
AA |
Accounts for a dormant company made up to 28th March 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th January 2011 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(8 pages)
|
SH19 |
Statement of Capital on 5th November 2010: 144768041.00 GBP
filed on: 5th, November 2010
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 5th, November 2010
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 13th, October 2010
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th June 2010: 164768041.00 GBP
filed on: 1st, July 2010
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 30th June 2010
filed on: 30th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th June 2010
filed on: 28th, June 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
28th June 2010 - the day secretary's appointment was terminated
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 28th June 2010
filed on: 28th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th June 2010
filed on: 28th, June 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 28th June 2010
filed on: 28th, June 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st January 2011 to 31st March 2011
filed on: 28th, June 2010
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed poseidon 2 LIMITEDcertificate issued on 22/06/10
filed on: 22nd, June 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd June 2010
filed on: 22nd, June 2010
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th May 2010
filed on: 4th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th April 2010
filed on: 27th, April 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
27th April 2010 - the day director's appointment was terminated
filed on: 27th, April 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
27th April 2010 - the day director's appointment was terminated
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed berryglade LIMITEDcertificate issued on 26/04/10
filed on: 26th, April 2010
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, April 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, January 2010
| incorporation
|
Free Download
(51 pages)
|