Founded in 2003, Poole Builders Ltd has its registered office in Nottingham, it's status is listed as "Active". There are 4 directors listed as Poole, Claire Michelle, Poole, James, Poole, Shirley Margarette, Poole, Ivan Carl for this organisation in the Companies House registry. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POOLE, Claire Michelle | 21 July 2003 | - | 1 |
POOLE, James | 21 July 2003 | - | 1 |
POOLE, Shirley Margarette | 21 July 2003 | - | 1 |
POOLE, Ivan Carl | 21 July 2003 | 15 January 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 September 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 19 March 2019 | |
CS01 - N/A | 19 July 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 20 July 2017 | |
AA - Annual Accounts | 03 April 2017 | |
CS01 - N/A | 09 August 2016 | |
AA - Annual Accounts | 27 April 2016 | |
AR01 - Annual Return | 28 July 2015 | |
AA - Annual Accounts | 22 February 2015 | |
AD01 - Change of registered office address | 15 January 2015 | |
AA - Annual Accounts | 11 September 2014 | |
TM01 - Termination of appointment of director | 05 September 2014 | |
DISS40 - Notice of striking-off action discontinued | 06 August 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 August 2014 | |
AR01 - Annual Return | 04 August 2014 | |
CH01 - Change of particulars for director | 30 July 2014 | |
CH01 - Change of particulars for director | 30 July 2014 | |
AR01 - Annual Return | 21 August 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 27 April 2012 | |
CH01 - Change of particulars for director | 15 August 2011 | |
AR01 - Annual Return | 15 August 2011 | |
AA - Annual Accounts | 28 April 2011 | |
CH01 - Change of particulars for director | 09 March 2011 | |
MG01 - Particulars of a mortgage or charge | 05 January 2011 | |
AR01 - Annual Return | 17 August 2010 | |
AA - Annual Accounts | 08 March 2010 | |
363a - Annual Return | 18 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 2009 | |
AA - Annual Accounts | 16 May 2009 | |
363a - Annual Return | 30 July 2008 | |
363a - Annual Return | 10 June 2008 | |
AA - Annual Accounts | 12 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 November 2007 | |
395 - Particulars of a mortgage or charge | 07 July 2007 | |
AA - Annual Accounts | 11 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2007 | |
363s - Annual Return | 23 August 2006 | |
AA - Annual Accounts | 23 August 2006 | |
363s - Annual Return | 16 August 2005 | |
AA - Annual Accounts | 18 November 2004 | |
363s - Annual Return | 14 September 2004 | |
395 - Particulars of a mortgage or charge | 30 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 2003 | |
288b - Notice of resignation of directors or secretaries | 13 August 2003 | |
288b - Notice of resignation of directors or secretaries | 13 August 2003 | |
288a - Notice of appointment of directors or secretaries | 13 August 2003 | |
288a - Notice of appointment of directors or secretaries | 13 August 2003 | |
288a - Notice of appointment of directors or secretaries | 13 August 2003 | |
288a - Notice of appointment of directors or secretaries | 13 August 2003 | |
288a - Notice of appointment of directors or secretaries | 13 August 2003 | |
NEWINC - New incorporation documents | 21 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 December 2010 | Outstanding |
N/A |
Legal charge | 03 July 2007 | Fully Satisfied |
N/A |
Legal charge | 29 August 2003 | Outstanding |
N/A |