POND RESCUE LIMITED

The Forge The Forge The Forge The Forge, Colchester, CO4 5PX, Essex
StatusACTIVE
Company No.07822402
CategoryPrivate Limited Company
Incorporated25 Oct 2011
Age12 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

POND RESCUE LIMITED is an active private limited company with number 07822402. It was incorporated 12 years, 7 months, 7 days ago, on 25 October 2011. The company address is The Forge The Forge The Forge The Forge, Colchester, CO4 5PX, Essex.



Company Fillings

Confirmation statement with no updates

Date: 06 Jan 2024

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Address

Type: AD01

New address: The Forge the Forge Langham Colchester Essex CO4 5PX

Change date: 2014-12-01

Old address: C/O George Pearce & Co Ltd the Forge Langham Colchester CO4 5PX

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-01

Officer name: Mr George Edward Leeks

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2013

Action Date: 02 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-02

Old address: the Forge Langham Colchester CO4 5PX England

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2013

Action Date: 02 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-02

Old address: Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Address

Type: AD01

Old address: Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG United Kingdom

Change date: 2012-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Move registers to sail company

Date: 01 Nov 2012

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2012

Action Date: 20 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-20

Officer name: Mr George Edward Leeks

Documents

View document PDF

Change sail address company

Date: 01 Nov 2012

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-24

Old address: Wisteria Cavendish House 369 Burnt Oak Broadway Edgware, Middlesex HA8 5AW United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRETT'S GARDENS LTD

72 FRENSHAM DRIVE,LONDON,SW15 3EF

Number:11118989
Status:ACTIVE
Category:Private Limited Company

D B ELEVATORS LTD

14 HEREFORD CLOSE,NUNEATON,CV10 8BZ

Number:07408027
Status:ACTIVE
Category:Private Limited Company

HERMANA CREATIVES LIMITED

SUITES 5 & 6, THE PRINTWORKS HEY ROAD,CLITHEROE,BB7 9WB

Number:10453612
Status:ACTIVE
Category:Private Limited Company

HERMES 2012 LTD

MANOR HOUSE 53 MAIN STREET,LINCOLN,LN4 3PX

Number:07918053
Status:ACTIVE
Category:Private Limited Company

JN KIWANUKU & COMPANY LIMITED

2 MORTIMER CLOSE,ASHFORD,TN23 6JF

Number:10768745
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPIRE KOOL LIMITED

GADD HOUSE,LONDON,N3 2JU

Number:10137314
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