About

Registered Number: 04454969
Date of Incorporation: 05/06/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: Temple Mews Hall Drive, Enville, Stourbridge, Worcestershire, DY7 5HB,

 

C N Poole Ltd was registered on 05 June 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. This organisation has 3 directors listed as Rose, Simon, Poole, Christopher Nelson, Bradley, Angela Norma.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOLE, Christopher Nelson 05 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ROSE, Simon 16 May 2005 - 1
BRADLEY, Angela Norma 05 June 2002 16 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
PSC07 - N/A 08 June 2020
PSC02 - N/A 08 June 2020
CS01 - N/A 08 June 2020
RESOLUTIONS - N/A 28 November 2019
SH08 - Notice of name or other designation of class of shares 26 November 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 05 November 2018
PSC04 - N/A 18 June 2018
CS01 - N/A 18 June 2018
RESOLUTIONS - N/A 14 March 2018
RESOLUTIONS - N/A 12 January 2018
SH03 - Return of purchase of own shares 21 November 2017
SH03 - Return of purchase of own shares 21 November 2017
SH03 - Return of purchase of own shares 21 November 2017
AA - Annual Accounts 13 November 2017
RESOLUTIONS - N/A 30 October 2017
RESOLUTIONS - N/A 30 October 2017
RESOLUTIONS - N/A 30 October 2017
RESOLUTIONS - N/A 30 October 2017
SH06 - Notice of cancellation of shares 30 October 2017
SH06 - Notice of cancellation of shares 30 October 2017
SH06 - Notice of cancellation of shares 30 October 2017
SH08 - Notice of name or other designation of class of shares 30 October 2017
CS01 - N/A 07 June 2017
AD01 - Change of registered office address 02 March 2017
AD01 - Change of registered office address 18 January 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 09 June 2014
AD01 - Change of registered office address 09 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 13 June 2012
CH03 - Change of particulars for secretary 13 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 June 2011
RESOLUTIONS - N/A 21 March 2011
SH01 - Return of Allotment of shares 21 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 March 2011
SH08 - Notice of name or other designation of class of shares 21 March 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 11 June 2009
225 - Change of Accounting Reference Date 18 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 05 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
287 - Change in situation or address of Registered Office 15 February 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 18 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
AA - Annual Accounts 14 October 2005
363s - Annual Return 30 June 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
AA - Annual Accounts 29 October 2004
288c - Notice of change of directors or secretaries or in their particulars 27 October 2004
287 - Change in situation or address of Registered Office 19 October 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 30 October 2003
RESOLUTIONS - N/A 25 July 2003
RESOLUTIONS - N/A 25 July 2003
RESOLUTIONS - N/A 25 July 2003
MEM/ARTS - N/A 25 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 July 2003
123 - Notice of increase in nominal capital 25 July 2003
363s - Annual Return 25 July 2003
RESOLUTIONS - N/A 27 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2003
MEM/ARTS - N/A 27 January 2003
123 - Notice of increase in nominal capital 27 January 2003
225 - Change of Accounting Reference Date 30 September 2002
225 - Change of Accounting Reference Date 29 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
287 - Change in situation or address of Registered Office 19 June 2002
NEWINC - New incorporation documents 05 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.