POCKNELLS (SOUTH EAST) LTD
Status | ACTIVE |
Company No. | 09070553 |
Category | Private Limited Company |
Incorporated | 04 Jun 2014 |
Age | 10 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
POCKNELLS (SOUTH EAST) LTD is an active private limited company with number 09070553. It was incorporated 10 years, 14 days ago, on 04 June 2014. The company address is Henry Brake House Henry Brake House, South Woodham Ferrers, CM3 5NG, Essex.
Company Fillings
Confirmation statement with updates
Date: 03 Jun 2024
Action Date: 01 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-01
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Termination director company with name termination date
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-14
Officer name: Colin Michael Pocknell
Documents
Change person director company with change date
Date: 11 Aug 2023
Action Date: 02 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-02
Officer name: Mr Colin Michael Pocknell
Documents
Confirmation statement with updates
Date: 05 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type unaudited abridged
Date: 15 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Notification of a person with significant control
Date: 22 May 2022
Action Date: 16 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-05-16
Psc name: Pocknells Group Ltd
Documents
Cessation of a person with significant control
Date: 22 May 2022
Action Date: 16 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Derek Holliday
Cessation date: 2022-05-16
Documents
Accounts with accounts type unaudited abridged
Date: 05 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Capital return purchase own shares
Date: 22 Jul 2021
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 23 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Cessation of a person with significant control
Date: 21 Jun 2021
Action Date: 28 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colin Michael Pocknell
Cessation date: 2021-04-28
Documents
Change to a person with significant control
Date: 21 Jun 2021
Action Date: 28 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-28
Psc name: Mr John Derek Holliday
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-06
Officer name: Mr John Derek Holliday
Documents
Change to a person with significant control
Date: 21 Jun 2021
Action Date: 06 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-06
Psc name: Mr John Derek Holliday
Documents
Accounts with accounts type unaudited abridged
Date: 14 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Capital allotment shares
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2020-06-12
Documents
Confirmation statement with updates
Date: 08 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 11 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Accounts with accounts type unaudited abridged
Date: 22 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 10 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Change person director company with change date
Date: 10 Jun 2018
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-06
Officer name: Mr John Derek Holliday
Documents
Change to a person with significant control
Date: 10 Jun 2018
Action Date: 06 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-06
Psc name: Mr John Derek Holliday
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Capital allotment shares
Date: 04 Jun 2015
Action Date: 04 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-04
Capital : 110 GBP
Documents
Some Companies
BELHAVEN BREWERY COMPANY LIMITED
BELHAVEN BREWERY,EAST LOTHIAN,EH42 1PE
Number: | SC022860 |
Status: | ACTIVE |
Category: | Private Limited Company |
B52 THE SANDERSON CENTRE,GOSPORT,PO12 3UL
Number: | 11417092 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRWELL RIVERSIDE DEVELOPMENTS LIMITED
ALLIANCE HOUSE WESTPOINT ENTERPRISE PARK, CLARENCE AVENUE,MANCHESTER,M17 1QS
Number: | 10977340 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BURCHELLS GREEN ROAD,BRISTOL,BS15 1DS
Number: | 09895825 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 MARTYRS FIELD ROAD,CANTERBURY,CT1 3PU
Number: | 11139325 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 WINFIELD STREET,RUGBY,CV21 3SH
Number: | 10581070 |
Status: | ACTIVE |
Category: | Private Limited Company |