POOL HOLDINGS LIMITED

05037977
4 LOCKSIDE OFFICE PARK LOCKSIDE ROAD, RIVERSWAY PRESTON LANCASHIRE PR2 2YS

Documents

Documents
Date Category Description Pages
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2023 accounts Annual Accounts 3 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 accounts Annual Accounts 3 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 accounts Annual Accounts 3 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 accounts Annual Accounts 3 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 accounts Annual Accounts 2 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2018 accounts Annual Accounts 2 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2017 accounts Annual Accounts 2 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2016 accounts Annual Accounts 2 Buy now
01 Mar 2016 annual-return Annual Return 3 Buy now
13 Oct 2015 accounts Annual Accounts 2 Buy now
12 Feb 2015 annual-return Annual Return 3 Buy now
18 Jun 2014 accounts Annual Accounts 2 Buy now
25 Feb 2014 annual-return Annual Return 3 Buy now
17 Apr 2013 accounts Annual Accounts 3 Buy now
14 Feb 2013 annual-return Annual Return 3 Buy now
14 Feb 2013 officers Termination of appointment of director (Simon Tomlinson) 1 Buy now
02 Oct 2012 officers Appointment of director (Mr Simon Menzies) 2 Buy now
19 Sep 2012 accounts Annual Accounts 4 Buy now
15 Feb 2012 annual-return Annual Return 3 Buy now
14 Jul 2011 accounts Annual Accounts 4 Buy now
09 Feb 2011 annual-return Annual Return 3 Buy now
25 Oct 2010 accounts Annual Accounts 4 Buy now
08 Feb 2010 annual-return Annual Return 4 Buy now
08 Feb 2010 officers Change of particulars for director (Mr Simon James Tomlinson) 2 Buy now
08 Feb 2010 officers Change of particulars for secretary (Justine Dowds) 1 Buy now
14 Dec 2009 accounts Annual Accounts 7 Buy now
09 Feb 2009 annual-return Return made up to 08/02/09; full list of members 3 Buy now
22 Jan 2009 accounts Annual Accounts 7 Buy now
27 May 2008 accounts Annual Accounts 2 Buy now
08 Feb 2008 annual-return Return made up to 08/02/08; full list of members 2 Buy now
08 Feb 2008 officers Secretary resigned 1 Buy now
10 Jan 2008 officers New director appointed 2 Buy now
10 Jan 2008 officers New secretary appointed 2 Buy now
10 Jan 2008 officers Director resigned 1 Buy now
28 Mar 2007 officers Secretary resigned 1 Buy now
24 Mar 2007 officers New secretary appointed 2 Buy now
12 Feb 2007 annual-return Return made up to 09/02/07; full list of members 2 Buy now
05 Feb 2007 accounts Annual Accounts 3 Buy now
30 Jun 2006 auditors Auditors Resignation Company 1 Buy now
19 Jun 2006 address Registered office changed on 19/06/06 from: 22 saint john street manchester M3 4EB 1 Buy now
13 Feb 2006 annual-return Return made up to 09/02/06; full list of members 2 Buy now
30 Jan 2006 accounts Annual Accounts 7 Buy now
19 Sep 2005 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
17 May 2005 annual-return Return made up to 09/02/05; full list of members 6 Buy now
04 Jan 2005 officers New director appointed 2 Buy now
04 Jan 2005 officers Director resigned 1 Buy now
09 Dec 2004 officers New director appointed 2 Buy now
19 Nov 2004 officers Director resigned 1 Buy now
18 Nov 2004 change-of-name Certificate Change Of Name Company 2 Buy now
09 Feb 2004 incorporation Incorporation Company 20 Buy now