About

Registered Number: 03784809
Date of Incorporation: 09/06/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Ash House Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ,

 

Having been setup in 1999, Pocock & Shaw Ltd has its registered office in Cambridge, 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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Christian Stuart 01 June 2007 - 1
BROWN, Richard Andrew 01 January 2000 - 1
BURT-GRAY, Kevin Stuart 01 September 2013 - 1
HICKLING, David Gordon 01 January 2000 31 May 2013 1
Secretary Name Appointed Resigned Total Appointments
POCOCK, Janet Anne 09 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 01 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 11 July 2018
AD01 - Change of registered office address 11 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 July 2017
PSC07 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
TM01 - Termination of appointment of director 22 September 2016
AA - Annual Accounts 15 September 2016
CS01 - N/A 09 July 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 01 June 2015
RP04 - N/A 14 July 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 16 June 2014
SH01 - Return of Allotment of shares 10 March 2014
AP01 - Appointment of director 10 March 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
TM01 - Termination of appointment of director 24 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 20 June 2012
AD01 - Change of registered office address 20 June 2012
AD01 - Change of registered office address 20 June 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 21 June 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 15 June 2008
363s - Annual Return 28 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2006
RESOLUTIONS - N/A 29 August 2006
RESOLUTIONS - N/A 29 August 2006
RESOLUTIONS - N/A 29 August 2006
AA - Annual Accounts 27 April 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 22 June 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 15 April 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 29 June 2001
363s - Annual Return 21 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2000
AA - Annual Accounts 24 May 2000
225 - Change of Accounting Reference Date 24 May 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
RESOLUTIONS - N/A 14 March 2000
123 - Notice of increase in nominal capital 14 March 2000
RESOLUTIONS - N/A 09 March 2000
288a - Notice of appointment of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
287 - Change in situation or address of Registered Office 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
NEWINC - New incorporation documents 09 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.