About

Registered Number: 04145054
Date of Incorporation: 22/01/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, B60 3AL,

 

Based in Bromsgrove in Worcestershire, Pockets Uk Ltd was established in 2001, it's status at Companies House is "Active". The business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Alan Stephen 31 December 2009 - 1
TURNER, Janice Lorna 18 August 2016 - 1
BLEWITT, John Roy 22 January 2001 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Janice Lorna 18 August 2016 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 13 February 2017
CH01 - Change of particulars for director 29 November 2016
CH03 - Change of particulars for secretary 29 November 2016
CH01 - Change of particulars for director 29 November 2016
AD01 - Change of registered office address 29 November 2016
AP03 - Appointment of secretary 19 August 2016
AP01 - Appointment of director 19 August 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 26 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 November 2015
TM01 - Termination of appointment of director 23 October 2015
TM02 - Termination of appointment of secretary 23 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 10 February 2010
AP01 - Appointment of director 16 January 2010
TM01 - Termination of appointment of director 16 January 2010
TM01 - Termination of appointment of director 16 January 2010
AA - Annual Accounts 29 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 29 January 2004
288c - Notice of change of directors or secretaries or in their particulars 07 October 2003
AA - Annual Accounts 10 September 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 21 February 2002
225 - Change of Accounting Reference Date 09 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
NEWINC - New incorporation documents 22 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.