MANAGEMENT POCKETBOOKS LIMITED
Status | ACTIVE |
Company No. | 02603856 |
Category | Private Limited Company |
Incorporated | 22 Apr 1991 |
Age | 33 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
MANAGEMENT POCKETBOOKS LIMITED is an active private limited company with number 02603856. It was incorporated 33 years, 1 month, 13 days ago, on 22 April 1991. The company address is Unit 4 Wild's Yard Unit 4 Wild's Yard, Alresford, SO24 9BQ, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-22
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-22
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 02 May 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Address
Type: AD01
Old address: Unit 3, Wild's Yard the Dean Alresford Hampshire SO24 9BQ England
New address: Unit 4 Wild's Yard the Dean Alresford SO24 9BQ
Change date: 2021-04-26
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 21 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Address
Type: AD01
New address: Unit 3, Wild's Yard the Dean Alresford Hampshire SO24 9BQ
Old address: Laurel House Station Approach Alresford Hampshire SO24 9JH
Change date: 2017-04-24
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 22 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian Reed Hunt
Change date: 2010-04-22
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 22 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-22
Officer name: Mrs Rosalind Mary Louise Baynes
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 28 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 13 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 09 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/03; full list of members
Documents
Legacy
Date: 02 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 13 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/01; full list of members
Documents
Legacy
Date: 18 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/00; full list of members
Documents
Accounts with accounts type small
Date: 11 Feb 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 27 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/99; no change of members
Documents
Accounts with accounts type small
Date: 31 Jan 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 20 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/98; no change of members
Documents
Accounts with accounts type small
Date: 04 Jan 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 27 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/97; full list of members
Documents
Accounts with accounts type small
Date: 08 Jan 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 21 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/96; full list of members
Documents
Legacy
Date: 28 Mar 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 28 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 10 Jan 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 10 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/95; full list of members
Documents
Accounts with accounts type small
Date: 14 Jan 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 26 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/94; no change of members
Documents
Accounts with accounts type small
Date: 21 Jan 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 25 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/93; no change of members
Documents
Legacy
Date: 11 Jan 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 05 Jan 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 15 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/92; full list of members
Documents
Legacy
Date: 01 May 1992
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 01 May 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 02 Feb 1992
Category: Capital
Type: 88(2)R
Description: Ad 23/01/92--------- £ si 900@1=900 £ ic 100/1000
Documents
Accounts with accounts type full
Date: 12 Dec 1991
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 18 Oct 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 18 Oct 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Oct 1991
Category: Capital
Type: 88(2)R
Description: Ad 15/10/91--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 18 Oct 1991
Category: Address
Type: 287
Description: Registered office changed on 18/10/91 from: 35 lavant street petersfield hants GU32 3EL
Documents
Legacy
Date: 18 Oct 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Certificate change of name company
Date: 04 Oct 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed neyom LIMITED\certificate issued on 07/10/91
Documents
Some Companies
ENERGY HOUSE TIR LLWYD ENTERPRISE PARK,RHYL,LL18 5JA
Number: | 08405979 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE,SPALDING,PE11 1TB
Number: | 11222001 |
Status: | ACTIVE |
Category: | Private Limited Company |
A3 BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN
Number: | 07462954 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE DEGREE WEST SECURITY SYSTEMS LTD
66 BOTLEY ROAD,SOUTHAMPTON,SO31 1BB
Number: | 07232749 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,WATFORD,WD17 1HP
Number: | 07783341 |
Status: | ACTIVE |
Category: | Private Limited Company |
78C HOLMESDALE ROAD,LONDON,SE25 6JF
Number: | 10334926 |
Status: | ACTIVE |
Category: | Private Limited Company |