POOLE DICK ASSOCIATES LIMITED

Poole Dick Associates Poole Dick Associates, Bury, BL9 7BR, Lancashire
StatusACTIVE
Company No.01477221
CategoryPrivate Limited Company
Incorporated05 Feb 1980
Age44 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

POOLE DICK ASSOCIATES LIMITED is an active private limited company with number 01477221. It was incorporated 44 years, 2 months, 22 days ago, on 05 February 1980. The company address is Poole Dick Associates Poole Dick Associates, Bury, BL9 7BR, Lancashire.



Company Fillings

Accounts with accounts type small

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Debra Ann Potter

Termination date: 2022-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-28

Officer name: Mr Stephen Lowndes

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Brownsill

Cessation date: 2019-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alison Jane Brownsill

Cessation date: 2019-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Connolly

Cessation date: 2019-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-29

Psc name: Stephen Lowndes

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-29

Psc name: Andrea Jane Lowndes

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Connolly

Change date: 2019-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pda Holdings Limited

Notification date: 2019-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2019

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elaine Connolly

Cessation date: 2018-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Stephen Connolly

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2019

Action Date: 13 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014772210002

Charge creation date: 2019-03-13

Documents

View document PDF

Capital name of class of shares

Date: 14 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Capital name of class of shares

Date: 02 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Capital name of class of shares

Date: 10 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2017

Action Date: 11 Oct 2017

Category: Capital

Type: SH01

Capital : 1,214 GBP

Date: 2017-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-11

Officer name: Mr Andrew John Bayley

Documents

View document PDF

Legacy

Date: 02 Aug 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 07/06/2017

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Lowndes

Change date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alison Jane Brownsill

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Brownsill

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-22

Officer name: Mr Martin Brownsill

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Connolly

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrea Jane Lowndes

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Lowndes

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Connolly

Change date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Elaine Connolly

Documents

View document PDF

Legacy

Date: 12 Jul 2017

Action Date: 07 Jun 2017

Category: Return

Type: CS01

Description: 07/06/17 Statement of Capital gbp 1204

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-06-20

Officer name: Mrs Deborah Potter

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2017

Action Date: 02 May 2017

Category: Capital

Type: SH01

Capital : 1,204 GBP

Date: 2017-05-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-13

Officer name: Mrs Deborah Potter

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Connolly

Termination date: 2016-10-13

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2013

Action Date: 11 Apr 2013

Category: Capital

Type: SH01

Capital : 1,164 GBP

Date: 2013-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Resolution

Date: 31 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 31 Jul 2012

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2012

Action Date: 04 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Brownsill

Change date: 2012-07-04

Documents

View document PDF

Capital name of class of shares

Date: 06 Jul 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 06 Jul 2012

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 24 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Connolly

Change date: 2011-06-24

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 24 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-24

Officer name: Mr Stephen Lowndes

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 24 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-24

Officer name: Mr Martin Brownsill

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2011

Action Date: 24 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Connolly

Change date: 2011-06-24

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Anderson

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Connolly

Change date: 2010-06-07

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Brownsill

Change date: 2010-06-07

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-07

Officer name: Stephen Connolly

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-07

Officer name: Mr Stephen Lowndes

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 03 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-03

Officer name: Ronald William Anderson

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2010

Action Date: 23 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-23

Capital : 1,512 GBP

Documents

View document PDF

Auditors resignation company

Date: 25 May 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan thornton

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul nenman

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 20/02/09\gbp si 50@1=50\gbp ic 1404/1454\

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 20/02/09\gbp si 40@1=40\gbp ic 1364/1404\

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 22/09/08\gbp si 2@1=2\gbp ic 1362/1364\

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stuart brahney

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed jonothan leonard thornton

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed paul mark nenman

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Capital

Type: 169

Description: £ ic 1284/1264 23/07/07 £ sr 20@1=20

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/01/06-20/02/07 £ si 140@1

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/07; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/06; full list of members

Documents

View document PDF


Some Companies

GIVERNI DIAMONDS LIMITED

FIRST FLOOR, HAGLEY COURT, 40 VICARAGE ROAD,BIRMINGHAM,B15 3EZ

Number:06988151
Status:ACTIVE
Category:Private Limited Company

GLIMTE LONDON LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11136657
Status:ACTIVE
Category:Private Limited Company

ONLINE EXECUTIVE ASSISTANT LTD

CARREG BOETH STABLES,GAERWEN,LL60 6EP

Number:11266503
Status:ACTIVE
Category:Private Limited Company

SITA ADVANCED TRAVEL SOLUTIONS LIMITED

ROYAL PAVILION,ALDERSHOT,GU11 1PZ

Number:01391626
Status:ACTIVE
Category:Private Limited Company

SQINNY INDUSTRIES LIMITED

316 SOUTH GYLE MAINS,EDINBURGH,EH12 9ES

Number:SC621356
Status:ACTIVE
Category:Private Limited Company

SYCAMORE REALTY LIMITED

FIELD COTTAGE,ROBERTSBRIDGE,TN32 5UY

Number:08625869
Status:ACTIVE
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