About

Registered Number: 05044828
Date of Incorporation: 16/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Deanwood, Brecon Way Edge End, Coleford, Gloucestershire, GL16 7EW

 

Poet Pilot (UK) Ltd was registered on 16 February 2004 and are based in Coleford in Gloucestershire, it's status is listed as "Active". This organisation has one director listed as Edwards, Shirley Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Shirley Ann 11 April 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 14 February 2020
AA01 - Change of accounting reference date 25 October 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 30 November 2017
AP01 - Appointment of director 11 April 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 14 March 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 10 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 06 March 2007
287 - Change in situation or address of Registered Office 06 November 2006
AA - Annual Accounts 07 August 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 15 December 2005
CERTNM - Change of name certificate 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
363s - Annual Return 28 April 2005
CERTNM - Change of name certificate 17 February 2005
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.