Established in 2002, Poole Resourcing Ltd are based in West Yorkshire, it's status at Companies House is "Active". Cundale, Ian Stuart, Poole, Stephen, Poole, Cathy are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUNDALE, Ian Stuart | 01 May 2006 | - | 1 |
POOLE, Stephen | 21 October 2002 | - | 1 |
POOLE, Cathy | 21 October 2002 | 01 May 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
MR01 - N/A | 19 May 2020 | |
CS01 - N/A | 25 October 2019 | |
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 26 October 2018 | |
AA - Annual Accounts | 27 September 2018 | |
SH08 - Notice of name or other designation of class of shares | 23 August 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 23 August 2018 | |
RESOLUTIONS - N/A | 20 August 2018 | |
CS01 - N/A | 01 November 2017 | |
AA - Annual Accounts | 26 September 2017 | |
RESOLUTIONS - N/A | 05 September 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 September 2017 | |
SH08 - Notice of name or other designation of class of shares | 02 September 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 01 September 2017 | |
CS01 - N/A | 08 November 2016 | |
AA - Annual Accounts | 10 October 2016 | |
AA - Annual Accounts | 07 June 2016 | |
AR01 - Annual Return | 03 November 2015 | |
AR01 - Annual Return | 17 November 2014 | |
CH03 - Change of particulars for secretary | 17 November 2014 | |
CH01 - Change of particulars for director | 17 November 2014 | |
CH01 - Change of particulars for director | 17 November 2014 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 24 October 2013 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 04 December 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 28 October 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AD01 - Change of registered office address | 05 May 2011 | |
AD01 - Change of registered office address | 07 December 2010 | |
AR01 - Annual Return | 06 December 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 15 December 2008 | |
AA - Annual Accounts | 24 October 2008 | |
363s - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 14 March 2007 | |
363s - Annual Return | 04 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 January 2007 | |
288b - Notice of resignation of directors or secretaries | 04 January 2007 | |
288a - Notice of appointment of directors or secretaries | 04 January 2007 | |
287 - Change in situation or address of Registered Office | 04 October 2006 | |
AA - Annual Accounts | 26 September 2006 | |
363s - Annual Return | 28 October 2005 | |
AA - Annual Accounts | 12 May 2005 | |
363s - Annual Return | 03 November 2004 | |
AA - Annual Accounts | 10 August 2004 | |
363s - Annual Return | 29 November 2003 | |
225 - Change of Accounting Reference Date | 08 August 2003 | |
287 - Change in situation or address of Registered Office | 27 April 2003 | |
288a - Notice of appointment of directors or secretaries | 30 October 2002 | |
288a - Notice of appointment of directors or secretaries | 30 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 2002 | |
288b - Notice of resignation of directors or secretaries | 28 October 2002 | |
288b - Notice of resignation of directors or secretaries | 28 October 2002 | |
NEWINC - New incorporation documents | 21 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 May 2020 | Outstanding |
N/A |