About

Registered Number: 06134385
Date of Incorporation: 02/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Egerton House, 55 Hoole Road, Chester, CH2 3NJ

 

Founded in 2007, Netherpool Ltd has its registered office in Chester, it has a status of "Active". There is one director listed as Hill, Stephen John for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Stephen John 06 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 11 March 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 23 March 2015
AD01 - Change of registered office address 30 October 2014
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
363a - Annual Return 26 March 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
MEM/ARTS - N/A 03 September 2007
CERTNM - Change of name certificate 31 August 2007
NEWINC - New incorporation documents 02 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.