POCKLINGTON WALK LIMITED
Status | ACTIVE |
Company No. | 05093364 |
Category | Private Limited Company |
Incorporated | 05 Apr 2004 |
Age | 20 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
POCKLINGTON WALK LIMITED is an active private limited company with number 05093364. It was incorporated 20 years, 1 month, 25 days ago, on 05 April 2004. The company address is 9 Gower Street, Leicester, LE1 3LJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Mortgage satisfy charge full
Date: 10 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050933640001
Documents
Mortgage satisfy charge full
Date: 10 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050933640002
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Sep 2019
Action Date: 30 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-08-30
Charge number: 050933640004
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Oct 2018
Action Date: 02 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-02
Charge number: 050933640003
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Appoint person director company with name date
Date: 13 Nov 2017
Action Date: 11 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harminder Singh Rai
Appointment date: 2017-11-11
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-13
Old address: 90 Jacklin Drive Leicester Leicestershire LE4 7SU
New address: 9 Gower Street Leicester LE1 3LJ
Documents
Change sail address company with old address new address
Date: 18 Apr 2017
Category: Address
Type: AD02
New address: 9 Gower Street Leicester Leicestershire LE1 9GT
Old address: 67 Uppingham Road Leicester LE5 3TB England
Documents
Confirmation statement with updates
Date: 17 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Sep 2016
Action Date: 19 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-19
Charge number: 050933640002
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Sep 2016
Action Date: 19 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050933640001
Charge creation date: 2016-08-19
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Change sail address company with new address
Date: 02 May 2016
Category: Address
Type: AD02
New address: 67 Uppingham Road Leicester LE5 3TB
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Address
Type: AD01
Old address: Unit D Forest Business Park Walker Road Bardon Coalville Leicestershire LE67 1TU
Change date: 2016-04-08
New address: 90 Jacklin Drive Leicester Leicestershire LE4 7SU
Documents
Resolution
Date: 24 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 10 Feb 2016
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ratinder Pal Kaur Johal
Termination date: 2015-01-22
Documents
Termination director company with name termination date
Date: 10 Feb 2016
Action Date: 22 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-22
Officer name: Inderjit Singh Johal
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Appoint person director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kalpesh Mansukhlal Mehta
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 20 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Certificate change of name company
Date: 21 Oct 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed city shoes import LIMITED\certificate issued on 21/10/11
Documents
Change of name notice
Date: 21 Oct 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 12 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/05 to 30/06/05
Documents
Legacy
Date: 13 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/05; full list of members
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 06/04/04--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 20 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 20/04/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
Documents
Legacy
Date: 20 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
43 MERIDIAN CLOSE,RAMSGATE,CT12 6AY
Number: | 11183403 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALTINGS, NORWICH ROAD,STOWMARKET,IP14 5DJ
Number: | 11379610 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA TOWER,BIRMINGHAM,B1 1TT
Number: | 08029391 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 04,LONDON,NW2 7UH
Number: | 11762397 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHPOINT DORKING ROAD,HORSHAM,RH12 3RZ
Number: | 07968390 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THREE SIXTY (STRATEGIC SOLUTIONS) LIMITED
19 SEDLEY CLOSE,ENFIELD,EN1 4LQ
Number: | 08596486 |
Status: | ACTIVE |
Category: | Private Limited Company |