About

Registered Number: 04840101
Date of Incorporation: 21/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.