PODFO LIMITED

04199223
UNIT C1, BENFIELD BUSINESS PARK BENFIELD ROAD NEWCASTLE UPON TYNE ENGLAND NE6 4NQ

Documents

Documents
Date Category Description Pages
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2024 accounts Annual Accounts 9 Buy now
29 Feb 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 9 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 10 Buy now
21 Jul 2021 accounts Annual Accounts 12 Buy now
21 Apr 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 accounts Annual Accounts 11 Buy now
05 Feb 2020 officers Termination of appointment of director (Elaine Hall) 1 Buy now
20 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Sep 2019 accounts Annual Accounts 11 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Nov 2018 accounts Annual Accounts 11 Buy now
26 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2018 capital Notice of name or other designation of class of shares 2 Buy now
01 Jun 2018 accounts Annual Accounts 16 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Feb 2018 officers Appointment of director (Ms. Elaine Hall) 2 Buy now
23 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2017 officers Termination of appointment of director (John Colin Peacock) 1 Buy now
25 Jul 2017 resolution Resolution 3 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
07 Apr 2017 accounts Annual Accounts 16 Buy now
20 Mar 2017 capital Notice of particulars of variation of rights attached to shares 3 Buy now
20 Mar 2017 capital Notice of name or other designation of class of shares 2 Buy now
15 Mar 2017 resolution Resolution 42 Buy now
09 Mar 2017 capital Return of Allotment of shares 4 Buy now
09 Mar 2017 officers Termination of appointment of director (Stephen James Cook) 1 Buy now
13 Dec 2016 mortgage Statement of satisfaction of a charge 2 Buy now
13 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2016 officers Change of particulars for director (Mr David William Stevens) 2 Buy now
26 Aug 2016 auditors Auditors Resignation Company 1 Buy now
16 Aug 2016 officers Termination of appointment of director (Duncan Weir Neilson Ferguson) 1 Buy now
16 Aug 2016 officers Appointment of secretary (Mr John Colin Peacock) 2 Buy now
16 Aug 2016 officers Termination of appointment of secretary (David George Hood) 1 Buy now
12 Jul 2016 auditors Auditors Resignation Company 1 Buy now
17 Jun 2016 incorporation Memorandum Articles 24 Buy now
09 Jun 2016 capital Return of Allotment of shares 5 Buy now
09 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
08 Jun 2016 resolution Resolution 1 Buy now
04 May 2016 annual-return Annual Return 5 Buy now
07 Mar 2016 accounts Annual Accounts 18 Buy now
06 May 2015 annual-return Annual Return 5 Buy now
09 Mar 2015 accounts Annual Accounts 17 Buy now
13 May 2014 annual-return Annual Return 5 Buy now
13 May 2014 officers Change of particulars for director (Mr John Colin Peacock) 2 Buy now
13 May 2014 officers Change of particulars for director (Mr Christopher David Peacock) 2 Buy now
13 May 2014 officers Change of particulars for director (Mr Duncan Weir Neilson Ferguson) 2 Buy now
13 May 2014 officers Change of particulars for director (Mr Stephen James Cook) 2 Buy now
19 Feb 2014 accounts Annual Accounts 14 Buy now
01 May 2013 annual-return Annual Return 7 Buy now
27 Feb 2013 accounts Annual Accounts 16 Buy now
26 Apr 2012 annual-return Annual Return 7 Buy now
03 Feb 2012 officers Appointment of secretary (Mr David George Hood) 1 Buy now
03 Feb 2012 officers Appointment of director (Mr David William Stevens) 2 Buy now
03 Feb 2012 officers Termination of appointment of director (Alan Hansell) 1 Buy now
03 Feb 2012 officers Termination of appointment of secretary (Alan Hansell) 1 Buy now
24 Oct 2011 accounts Annual Accounts 15 Buy now
05 Apr 2011 annual-return Annual Return 7 Buy now
04 Apr 2011 officers Change of particulars for secretary (Mr Alan James Hansell) 1 Buy now
11 Nov 2010 accounts Annual Accounts 14 Buy now
01 Jul 2010 officers Change of particulars for director (Mr Christopher David Peacock) 2 Buy now
16 Apr 2010 annual-return Annual Return 6 Buy now
13 Oct 2009 accounts Annual Accounts 7 Buy now
27 May 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
07 May 2009 officers Director appointed mr christopher david peacock 2 Buy now
21 Apr 2009 annual-return Return made up to 03/04/09; full list of members 4 Buy now
20 Apr 2009 officers Director's change of particulars / john peacock / 04/07/2008 1 Buy now
05 Mar 2009 accounts Annual Accounts 6 Buy now
09 Apr 2008 annual-return Return made up to 03/04/08; full list of members 4 Buy now
31 Jan 2008 accounts Annual Accounts 7 Buy now
13 Apr 2007 annual-return Return made up to 03/04/07; full list of members 3 Buy now
13 Apr 2007 officers Director's particulars changed 1 Buy now
27 Jan 2007 accounts Annual Accounts 6 Buy now
15 Nov 2006 officers New director appointed 1 Buy now
04 Apr 2006 annual-return Return made up to 03/04/06; full list of members 2 Buy now
04 Apr 2006 address Registered office changed on 04/04/06 from: unit C1 benfield business park benfield road newcastle upon tyne tyne & wear NE6 7NQ 1 Buy now
20 Feb 2006 accounts Annual Accounts 6 Buy now
14 Apr 2005 annual-return Return made up to 03/04/05; full list of members 7 Buy now
20 Dec 2004 accounts Annual Accounts 13 Buy now
30 Mar 2004 annual-return Return made up to 03/04/04; full list of members 7 Buy now
16 Feb 2004 accounts Annual Accounts 13 Buy now
11 Apr 2003 annual-return Return made up to 03/04/03; full list of members 7 Buy now
02 Mar 2003 accounts Annual Accounts 13 Buy now
10 Apr 2002 annual-return Return made up to 03/04/02; full list of members 7 Buy now
15 Aug 2001 officers New director appointed 2 Buy now
22 Jun 2001 mortgage Particulars of mortgage/charge 7 Buy now
03 May 2001 accounts Accounting reference date extended from 30/04/02 to 31/05/02 1 Buy now
01 May 2001 officers Secretary resigned 1 Buy now
01 May 2001 officers Director resigned 1 Buy now