Founded in 1986, Poujoulat (UK) Ltd have registered office in Guildford in Surrey, it's status at Companies House is "Active". The current directors of this business are listed as Coirier, Frederic, Janelid, Anders, Strauss, Kim Michelle, Bullier, Philippe Roger Michel, Coirier, Yves, Janelid, Eva, Mills, Mark Andrew, Prunier, Andre in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COIRIER, Frederic | 06 April 2001 | - | 1 |
BULLIER, Philippe Roger Michel | 07 June 2004 | 15 January 2016 | 1 |
COIRIER, Yves | 06 March 1991 | 12 December 2008 | 1 |
JANELID, Eva | N/A | 05 April 2001 | 1 |
MILLS, Mark Andrew | 02 November 2004 | 21 May 2007 | 1 |
PRUNIER, Andre | 06 March 1991 | 31 March 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JANELID, Anders | N/A | 14 March 2001 | 1 |
STRAUSS, Kim Michelle | 22 December 2008 | 08 November 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 29 October 2019 | |
PSC04 - N/A | 29 October 2019 | |
MR01 - N/A | 15 August 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 26 October 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 16 October 2017 | |
AA - Annual Accounts | 15 November 2016 | |
CS01 - N/A | 25 October 2016 | |
TM01 - Termination of appointment of director | 27 April 2016 | |
AA - Annual Accounts | 02 December 2015 | |
AR01 - Annual Return | 12 November 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 11 November 2014 | |
TM01 - Termination of appointment of director | 11 November 2014 | |
TM01 - Termination of appointment of director | 11 November 2014 | |
AR01 - Annual Return | 11 November 2013 | |
AA01 - Change of accounting reference date | 11 November 2013 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 15 October 2012 | |
AA - Annual Accounts | 06 August 2012 | |
AR01 - Annual Return | 07 November 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 09 November 2010 | |
TM02 - Termination of appointment of secretary | 08 November 2010 | |
AA - Annual Accounts | 26 April 2010 | |
AR01 - Annual Return | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
AA - Annual Accounts | 15 May 2009 | |
288a - Notice of appointment of directors or secretaries | 22 December 2008 | |
288b - Notice of resignation of directors or secretaries | 22 December 2008 | |
288b - Notice of resignation of directors or secretaries | 22 December 2008 | |
363a - Annual Return | 26 November 2008 | |
AA - Annual Accounts | 12 March 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363a - Annual Return | 16 October 2007 | |
288b - Notice of resignation of directors or secretaries | 06 September 2007 | |
288a - Notice of appointment of directors or secretaries | 28 August 2007 | |
288b - Notice of resignation of directors or secretaries | 28 June 2007 | |
363a - Annual Return | 20 October 2006 | |
287 - Change in situation or address of Registered Office | 16 August 2006 | |
CERTNM - Change of name certificate | 25 July 2006 | |
AA - Annual Accounts | 10 April 2006 | |
363s - Annual Return | 13 December 2005 | |
AA - Annual Accounts | 10 May 2005 | |
288a - Notice of appointment of directors or secretaries | 03 December 2004 | |
363s - Annual Return | 29 October 2004 | |
AA - Annual Accounts | 04 October 2004 | |
288a - Notice of appointment of directors or secretaries | 07 September 2004 | |
288b - Notice of resignation of directors or secretaries | 19 February 2004 | |
363s - Annual Return | 27 October 2003 | |
AA - Annual Accounts | 04 June 2003 | |
363s - Annual Return | 01 November 2002 | |
AA - Annual Accounts | 19 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 2002 | |
363s - Annual Return | 05 November 2001 | |
AA - Annual Accounts | 24 October 2001 | |
RESOLUTIONS - N/A | 17 October 2001 | |
123 - Notice of increase in nominal capital | 17 October 2001 | |
288a - Notice of appointment of directors or secretaries | 09 May 2001 | |
288a - Notice of appointment of directors or secretaries | 09 May 2001 | |
288b - Notice of resignation of directors or secretaries | 08 May 2001 | |
288b - Notice of resignation of directors or secretaries | 08 May 2001 | |
288a - Notice of appointment of directors or secretaries | 08 May 2001 | |
363s - Annual Return | 13 November 2000 | |
288a - Notice of appointment of directors or secretaries | 08 June 2000 | |
288a - Notice of appointment of directors or secretaries | 08 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 2000 | |
AA - Annual Accounts | 05 April 2000 | |
363s - Annual Return | 18 October 1999 | |
AA - Annual Accounts | 26 March 1999 | |
287 - Change in situation or address of Registered Office | 28 October 1998 | |
363s - Annual Return | 28 October 1998 | |
AA - Annual Accounts | 06 April 1998 | |
363s - Annual Return | 26 November 1997 | |
395 - Particulars of a mortgage or charge | 20 March 1997 | |
AA - Annual Accounts | 28 February 1997 | |
RESOLUTIONS - N/A | 21 February 1997 | |
123 - Notice of increase in nominal capital | 21 February 1997 | |
363s - Annual Return | 10 December 1996 | |
AA - Annual Accounts | 28 October 1996 | |
363s - Annual Return | 22 November 1995 | |
AA - Annual Accounts | 24 March 1995 | |
363s - Annual Return | 11 December 1994 | |
AA - Annual Accounts | 06 October 1994 | |
395 - Particulars of a mortgage or charge | 31 August 1994 | |
363s - Annual Return | 21 December 1993 | |
AA - Annual Accounts | 11 November 1993 | |
AA - Annual Accounts | 10 November 1992 | |
363s - Annual Return | 09 November 1992 | |
AA - Annual Accounts | 11 March 1992 | |
288 - N/A | 22 November 1991 | |
288 - N/A | 22 November 1991 | |
288 - N/A | 22 November 1991 | |
RESOLUTIONS - N/A | 15 November 1991 | |
363b - Annual Return | 28 October 1991 | |
363(287) - N/A | 28 October 1991 | |
363a - Annual Return | 22 May 1991 | |
RESOLUTIONS - N/A | 27 March 1991 | |
CERTNM - Change of name certificate | 27 March 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 1991 | |
123 - Notice of increase in nominal capital | 27 March 1991 | |
AA - Annual Accounts | 17 February 1991 | |
AA - Annual Accounts | 22 May 1990 | |
363 - Annual Return | 22 May 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 January 1990 | |
288 - N/A | 26 September 1989 | |
363 - Annual Return | 19 September 1989 | |
288 - N/A | 21 March 1989 | |
RESOLUTIONS - N/A | 20 July 1988 | |
363 - Annual Return | 20 July 1988 | |
AA - Annual Accounts | 20 July 1988 | |
CERTNM - Change of name certificate | 24 March 1988 | |
287 - Change in situation or address of Registered Office | 02 March 1988 | |
288 - N/A | 02 March 1988 | |
288 - N/A | 23 June 1987 | |
288 - N/A | 09 July 1986 | |
CERTINC - N/A | 24 June 1986 | |
NEWINC - New incorporation documents | 24 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 August 2019 | Outstanding |
N/A |
Charge over credit balances | 10 March 1997 | Outstanding |
N/A |
Charge over credit balances | 19 August 1994 | Outstanding |
N/A |