About

Registered Number: 02319443
Date of Incorporation: 18/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: C/O Martin & Fahy, 7 Milbanke Court, Milbanke Way, Bracknell, RG12 1RP,

 

Having been setup in 1988, Pools Plus Ltd have registered office in Bracknell. Currently we aren't aware of the number of employees at the the company. The current directors of this organisation are Allaway, Diane Marie, Canueto, Arsenio, Canueto, Christine Margaret, Canueto, Francesca Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAWAY, Diane Marie 15 March 2002 - 1
CANUETO, Arsenio N/A - 1
CANUETO, Christine Margaret N/A - 1
CANUETO, Francesca Marie 04 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 30 November 2017
AD01 - Change of registered office address 21 November 2017
CH01 - Change of particulars for director 08 November 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 12 December 2016
CH01 - Change of particulars for director 16 November 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 18 December 2015
CH01 - Change of particulars for director 18 December 2015
AA - Annual Accounts 13 September 2015
CH01 - Change of particulars for director 27 January 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 22 January 2015
CH03 - Change of particulars for secretary 22 January 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 16 December 2012
CH01 - Change of particulars for director 16 December 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 25 October 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 13 October 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 22 November 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 13 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 31 October 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 24 July 2001
RESOLUTIONS - N/A 09 July 2001
123 - Notice of increase in nominal capital 09 July 2001
225 - Change of Accounting Reference Date 26 June 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 10 December 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 24 December 1999
287 - Change in situation or address of Registered Office 24 December 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 23 February 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 30 January 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 29 February 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 14 November 1994
363s - Annual Return 21 April 1994
AA - Annual Accounts 28 February 1994
CERTNM - Change of name certificate 16 July 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 08 November 1992
AA - Annual Accounts 11 March 1992
363b - Annual Return 27 November 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 15 November 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 1989
287 - Change in situation or address of Registered Office 01 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1989
288 - N/A 30 November 1988
288 - N/A 30 November 1988
NEWINC - New incorporation documents 18 November 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.