RICHARD POPPLETON AND SONS LIMITED
Status | DISSOLVED |
Company No. | 00068669 |
Category | Private Limited Company |
Incorporated | 24 Dec 1900 |
Age | 123 years, 4 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 4 years, 11 months, 7 days |
SUMMARY
RICHARD POPPLETON AND SONS LIMITED is an dissolved private limited company with number 00068669. It was incorporated 123 years, 4 months, 11 days ago, on 24 December 1900 and it was dissolved 4 years, 11 months, 7 days ago, on 28 May 2019. The company address is Gordon Mills Netherfield Road Gordon Mills Netherfield Road, Leeds, LS20 9PD, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type small
Date: 22 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Address
Type: AD01
Old address: Gordon Mills Guiseley Leeds West Yorkshire LS2O 9PD
New address: Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD
Change date: 2017-01-03
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Legacy
Date: 09 May 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 09 May 2016
Action Date: 09 May 2016
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2016-05-09
Documents
Legacy
Date: 09 May 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 18/04/16
Documents
Resolution
Date: 09 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Termination secretary company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Wright
Documents
Accounts with accounts type dormant
Date: 18 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Col Robert Austen Boyd Ramsden
Documents
Change person secretary company with change date
Date: 14 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-01
Officer name: Mr Robert Stephen Wright
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Thomas Brayshaw Ramsden
Documents
Accounts with accounts type dormant
Date: 04 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/04; full list of members
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 28 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/03; full list of members
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 20 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Apr 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/01; full list of members
Documents
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/00; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jan 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 02 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/99; full list of members
Documents
Legacy
Date: 02 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 31 Jan 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Accounts with accounts type dormant
Date: 20 Jan 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 19 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/98; no change of members
Documents
Legacy
Date: 14 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/97; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Jan 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Accounts with accounts type dormant
Date: 28 Jan 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 13 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/96; no change of members
Documents
Legacy
Date: 18 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/95; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jan 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 08 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/94; no change of members
Documents
Accounts with accounts type dormant
Date: 01 Dec 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Accounts with accounts type dormant
Date: 14 Jan 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 14 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/93; full list of members
Documents
Legacy
Date: 25 May 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 May 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Resolution
Date: 17 May 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 May 1993
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 28 Apr 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/06 to 30/04
Documents
Accounts with accounts type dormant
Date: 16 Mar 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 14 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/92; no change of members
Documents
Accounts with accounts type full
Date: 29 Apr 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Resolution
Date: 30 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/91; full list of members
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: 22 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/90; no change of members
Documents
Legacy
Date: 09 Jul 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 May 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 02 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 22/12/89; full list of members
Documents
Accounts with accounts type full
Date: 11 May 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 17 Mar 1989
Category: Address
Type: 287
Description: Registered office changed on 17/03/89 from: albert mills horbury yorks
Documents
Legacy
Date: 09 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 23/12/88; full list of members
Documents
Legacy
Date: 12 Sep 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 16 May 1988
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 07 Mar 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 16/12/87; full list of members
Documents
Legacy
Date: 05 Nov 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type full
Date: 28 Apr 1987
Action Date: 30 Jun 1986
Category: Accounts
Type: AA
Made up date: 1986-06-30
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 27 Dec 1986
Category: Annual-return
Type: 363
Description: Return made up to 03/12/86; full list of members
Documents
Legacy
Date: 13 Nov 1986
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Sep 1986
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 08957001 |
Status: | ACTIVE |
Category: | Private Limited Company |
BITZFORBIKES (NORTHWEST) LIMITED
JOWKIN VIEW,ROCHDALE,OL11 5QR
Number: | 09883020 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE GAS SOLUTIONS LIMITED
280 WELL HALL ROAD,LONDON,SE9 6UG
Number: | 05766512 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LOUGHTON,IG10 3TS
Number: | 04098508 |
Status: | ACTIVE |
Category: | Private Limited Company |
7B NEW ROAD,SOUTHAMPTON,
Number: | 02621152 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARCLAYS BANK CHAMBERS,STRATFORD-UPON-AVON,CV37 6AH
Number: | 11593742 |
Status: | ACTIVE |
Category: | Private Limited Company |