D.G. POOL & LEISURE LIMITED

Martinsland Farm, Bines Road Martinsland Farm, Bines Road, West Sussex, RH13 8EH
StatusACTIVE
Company No.05940392
CategoryPrivate Limited Company
Incorporated19 Sep 2006
Age17 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

D.G. POOL & LEISURE LIMITED is an active private limited company with number 05940392. It was incorporated 17 years, 7 months, 25 days ago, on 19 September 2006. The company address is Martinsland Farm, Bines Road Martinsland Farm, Bines Road, West Sussex, RH13 8EH.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Resolution

Date: 01 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 01 May 2024

Action Date: 29 Mar 2024

Category: Capital

Type: SH06

Date: 2024-03-29

Capital : 900 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 01 May 2024

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 29 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-29

Officer name: Geraldine Wyatt

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 29 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Allan Wyatt

Termination date: 2024-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-05

Officer name: Mrs Samantha Jayne Lucas

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-05

Officer name: Miss Joanne Lisa Calvert

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-05

Officer name: Mr Glyn Anthony Lucas

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-05

Officer name: Geraldine Wyatt

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Samantha Jayne Lucas

Change date: 2022-12-05

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-05

Officer name: Donald Allan Wyatt

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-05

Psc name: Mrs Samantha Jayne Lucas

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-05

Psc name: Mr Glyn Anthony Lucas

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geraldine Wyatt

Change date: 2021-11-02

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-02

Officer name: Donald Allan Wyatt

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2021

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-20

Officer name: Donald Allan Wyatt

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2021

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-20

Officer name: Geraldine Wyatt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2017

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-27

Officer name: Geraldine Wyatt

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2017

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Donald Allan Wyatt

Change date: 2014-05-27

Documents

View document PDF

Change person secretary company with change date

Date: 03 Oct 2017

Action Date: 18 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-18

Officer name: Samantha Jayne Lucas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AAMD

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Accounts amended with made up date

Date: 30 Jan 2014

Action Date: 30 Nov 2012

Category: Accounts

Type: AAMD

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2013

Action Date: 18 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Joanne Lisa Calvert

Change date: 2013-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2012

Action Date: 18 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samantha Jayne Lucas

Change date: 2011-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Capital return purchase own shares

Date: 12 Apr 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Apr 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Apr 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2011

Action Date: 05 Apr 2011

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2011-04-05

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glyn Anthony Lucas

Change date: 2011-02-04

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanne Lisa Calvert

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glyn Anthony Lucas

Change date: 2009-12-14

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Samantha Jayne Lucas

Change date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Samantha Jayne Lucas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 19 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Resolution

Date: 18 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Accounts

Type: 225

Description: Prev ext from 30/09/2007 to 30/11/2007

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Resolution

Date: 03 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/09/06--------- £ si 874@1=874 £ ic 126/1000

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/09/06-19/09/06 £ si 125@1=125 £ ic 1/126

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 19 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUA SPECIALIST ENVIRONMENTAL SERVICES LIMITED

FIRST FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:08340974
Status:ACTIVE
Category:Private Limited Company

ATLANTIS TRAVEL (BDH) LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:01695010
Status:ACTIVE
Category:Private Limited Company

BASEBALL INTERNATIONAL LIMITED

204 CLEMENTS ROAD,BIRMINGHAM,B25 8TS

Number:10585356
Status:ACTIVE
Category:Private Limited Company

CRYPTO CLUB LTD

127 LANDOR RD,LONDON,SW9 9PP

Number:11106660
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HME SUPPORT LIMITED

7 NEEDHAM DRIVE NEEDHAM DRIVE,NORTHWICH,CW8 1RW

Number:11474244
Status:ACTIVE
Category:Private Limited Company

K.S. CAR ELECTRICS LIMITED

GALLA HOUSE,NORTH FINCHLEY,N12 0BT

Number:01092376
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