POORE LIMITED
Status | ACTIVE |
Company No. | 00061217 |
Category | |
Incorporated | 22 Mar 1899 |
Age | 125 years, 1 month, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/12/08
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed miss alexandra victoria borwick
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr thomas james robert borwick
Documents
Legacy
Date: 21 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2008 to 30/12/2008
Documents
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
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/12/07
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/12/06
Documents
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
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/12/05
Documents
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
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/04
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 16 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/03
Documents
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
Legacy
Date: 07 Feb 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/02
Documents
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
Legacy
Date: 17 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/01
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 17 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/00
Documents
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
Legacy
Date: 17 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/12/99
Documents
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
Legacy
Date: 26 Jan 1999
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/12/98
Documents
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
Legacy
Date: 13 Jan 1998
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/12/97
Documents
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
Legacy
Date: 21 Jan 1997
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/12/96
Documents
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
Legacy
Date: 16 Feb 1996
Category: Annual-return
Type: 363x
Description: Annual return made up to 28/12/95
Documents
Legacy
Date: 16 Feb 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 02 Feb 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 30 Jan 1995
Category: Annual-return
Type: 363x
Description: Annual return made up to 28/12/94
Documents
Legacy
Date: 30 Jan 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 30 Jan 1995
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 15 Feb 1994
Category: Annual-return
Type: 363x
Description: Annual return made up to 28/12/93
Documents
Legacy
Date: 22 Jan 1993
Category: Annual-return
Type: 363x
Description: Annual return made up to 28/12/92
Documents
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
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
Legacy
Date: 01 Feb 1992
Category: Annual-return
Type: 363x
Description: Annual return made up to 28/12/91
Documents
Legacy
Date: 30 Sep 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
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
Legacy
Date: 31 Jan 1991
Category: Annual-return
Type: 363x
Description: Annual return made up to 28/12/90
Documents
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
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
Legacy
Date: 24 Jan 1990
Category: Annual-return
Type: 363
Description: Annual return made up to 10/01/90
Documents
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
Legacy
Date: 09 Aug 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/09 to 30/06
Documents
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
Legacy
Date: 21 Mar 1989
Category: Annual-return
Type: 363
Description: Annual return made up to 13/01/89
Documents
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
Legacy
Date: 17 Jun 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
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
Legacy
Date: 04 Jan 1988
Category: Annual-return
Type: 363
Description: Annual return made up to 12/12/87
Documents
Some Companies
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 |
FORMOSA BARN MILL LANE,MAIDENHEAD,SL6 9QT
Number: | 11441393 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
66 INVERORAN DRIVE,GLASGOW,G61 2PN
Number: | SC379687 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |