POORE LIMITED

15 Great College Street, London, SW1P 3RX, England
StatusACTIVE
Company No.00061217
Category
Incorporated22 Mar 1899
Age125 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

POORE LIMITED is an active with number 00061217. It was incorporated 125 years, 1 month, 3 days ago, on 22 March 1899. The company address is 15 Great College Street, London, SW1P 3RX, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2022

Action Date: 28 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 28 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 28 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-31

Officer name: Jacqueline Anne Colling

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-31

Officer name: Hon Thomas James Robert Borwick

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-10

Old address: Hatchcroft House the Green White Notley Witham Essex CM8 1RG

New address: 15 Great College Street London SW1P 3RX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jan 2016

Action Date: 28 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-28

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2016

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hon Thomas James Robert Borwick

Change date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 07 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-07

Officer name: Lady Victoria Lorne Peta Borwick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Address

Type: AD01

New address: Hatchcroft House the Green White Notley Witham Essex CM8 1RG

Old address: 1 Love Lane London EC2V 7JN

Change date: 2015-10-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jan 2015

Action Date: 28 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-28

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Jacqueline Anne Craymer

Change date: 2014-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jan 2014

Action Date: 28 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jan 2013

Action Date: 28 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2012

Action Date: 28 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2011

Action Date: 28 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2010

Action Date: 28 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/12/08

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed miss alexandra victoria borwick

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr thomas james robert borwick

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2008 to 30/12/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/12/07

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/12/06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/12/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/12/04

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/12/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/12/02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/12/01

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/12/00

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 17 Jan 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/12/99

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 26 Jan 1999

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/12/98

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/12/97

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 21 Jan 1997

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/12/96

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 16 Feb 1996

Category: Annual-return

Type: 363x

Description: Annual return made up to 28/12/95

Documents

View document PDF

Legacy

Date: 16 Feb 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 02 Feb 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Auditors resignation company

Date: 20 Feb 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 Jan 1995

Category: Annual-return

Type: 363x

Description: Annual return made up to 28/12/94

Documents

View document PDF

Legacy

Date: 30 Jan 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 30 Jan 1995

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 15 Feb 1994

Category: Annual-return

Type: 363x

Description: Annual return made up to 28/12/93

Documents

View document PDF

Legacy

Date: 22 Jan 1993

Category: Annual-return

Type: 363x

Description: Annual return made up to 28/12/92

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 1992

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 01 Feb 1992

Category: Annual-return

Type: 363x

Description: Annual return made up to 28/12/91

Documents

View document PDF

Legacy

Date: 30 Sep 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 31 Jan 1991

Category: Annual-return

Type: 363x

Description: Annual return made up to 28/12/90

Documents

View document PDF

Legacy

Date: 05 Nov 1990

Category: Address

Type: 287

Description: Registered office changed on 05/11/90 from: 70-74 cannon street london EC4N 6AE

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 24 Jan 1990

Category: Annual-return

Type: 363

Description: Annual return made up to 10/01/90

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 09 Aug 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/09 to 30/06

Documents

View document PDF

Legacy

Date: 22 Mar 1989

Category: Address

Type: 287

Description: Registered office changed on 22/03/89 from: 1 love lane london EC2V 7JN

Documents

View document PDF

Legacy

Date: 21 Mar 1989

Category: Annual-return

Type: 363

Description: Annual return made up to 13/01/89

Documents

View document PDF

Accounts with made up date

Date: 19 Sep 1988

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF

Legacy

Date: 17 Jun 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 20 Apr 1988

Action Date: 30 Sep 1986

Category: Accounts

Type: AA

Made up date: 1986-09-30

Documents

View document PDF

Legacy

Date: 04 Jan 1988

Category: Annual-return

Type: 363

Description: Annual return made up to 12/12/87

Documents

View document PDF


Some Companies

ASJSP LIMITED

THE GRANGE 105,MARKET HARBOROUGH,LE16 9DG

Number:09627830
Status:ACTIVE
Category:Private Limited Company

CAR PERFECTION CARCARE LIMITED

67 WAITE ROAD,WILLENHALL,WV13 3EZ

Number:08181648
Status:ACTIVE
Category:Private Limited Company

ELEAN LASER ENERGY LIMITED

FORMOSA BARN MILL LANE,MAIDENHEAD,SL6 9QT

Number:11441393
Status:ACTIVE
Category:Private Limited Company

GALLOPING HORSE LIMITED

C/O ROBINSON & CO OXFORD CHAMBERS,WORKINGTON,CA14 2LR

Number:08432335
Status:ACTIVE
Category:Private Limited Company

LOGIC COMPUTER MAINTENANCE LIMITED

STERLING HOUSE,CARLISLE,CA1 2SA

Number:02142005
Status:ACTIVE
Category:Private Limited Company

RIZWAN AND ABDULLAH LIMITED

66 INVERORAN DRIVE,GLASGOW,G61 2PN

Number:SC379687
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source