About

Registered Number: 03823771
Date of Incorporation: 11/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: Brooklyn House 46 High Street, Henley In Arden, Solihull, West Midlands, B95 5AN

 

Pollard & Ambler Ltd was founded on 11 August 1999 and has its registered office in Solihull, it's status in the Companies House registry is set to "Active". This company has 4 directors listed as Sharp, Vivien Lister, Sharp, Barrie William, Sharp, Vivien Lister, Baker, Kenneth George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARP, Barrie William 01 November 2001 - 1
SHARP, Vivien Lister 11 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
SHARP, Vivien Lister 03 March 2006 - 1
BAKER, Kenneth George 11 August 1999 03 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 21 September 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 30 October 2010
CH01 - Change of particulars for director 30 October 2010
CH01 - Change of particulars for director 30 October 2010
CH03 - Change of particulars for secretary 30 October 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
363a - Annual Return 29 September 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 07 September 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 02 July 2002
288a - Notice of appointment of directors or secretaries 29 November 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 29 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
NEWINC - New incorporation documents 11 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.