POCKNELLS (SOUTH EAST) LTD

Henry Brake House Henry Brake House, South Woodham Ferrers, CM3 5NG, Essex
StatusACTIVE
Company No.09070553
CategoryPrivate Limited Company
Incorporated04 Jun 2014
Age10 years, 14 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 22 Jul 2021

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2020-06-12

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 Jun 2015

Action Date: 04 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-04

Capital : 110 GBP

Documents

View document PDF

Incorporation company

Date: 04 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELHAVEN BREWERY COMPANY LIMITED

BELHAVEN BREWERY,EAST LOTHIAN,EH42 1PE

Number:SC022860
Status:ACTIVE
Category:Private Limited Company

DAVID SHARP WHOLESALE LIMITED

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

KL AIR CONDITIONING LTD

16 BURCHELLS GREEN ROAD,BRISTOL,BS15 1DS

Number:09895825
Status:ACTIVE
Category:Private Limited Company

OFF GRID HOLDINGS LTD

77 MARTYRS FIELD ROAD,CANTERBURY,CT1 3PU

Number:11139325
Status:ACTIVE
Category:Private Limited Company

RUDIGER LIMITED

64 WINFIELD STREET,RUGBY,CV21 3SH

Number:10581070
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