Based in Birmingham, R A Poole Ltd was founded on 23 May 1927. The companies directors are Mallen, Russell Glyn, Wood, Andrew Ramsay, Boden, Gordon Barry, Wood, Edward Augustus.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOD, Andrew Ramsay | 11 October 1991 | - | 1 |
WOOD, Edward Augustus | N/A | 26 May 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MALLEN, Russell Glyn | 06 October 2017 | - | 1 |
BODEN, Gordon Barry | 26 May 2012 | 06 October 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 January 2020 | |
CS01 - N/A | 14 October 2019 | |
AA - Annual Accounts | 08 January 2019 | |
CS01 - N/A | 15 October 2018 | |
AA - Annual Accounts | 26 January 2018 | |
CS01 - N/A | 13 October 2017 | |
TM01 - Termination of appointment of director | 13 October 2017 | |
CH01 - Change of particulars for director | 12 October 2017 | |
AP01 - Appointment of director | 12 October 2017 | |
CH03 - Change of particulars for secretary | 12 October 2017 | |
AP03 - Appointment of secretary | 12 October 2017 | |
TM02 - Termination of appointment of secretary | 11 October 2017 | |
AP01 - Appointment of director | 11 October 2017 | |
AP03 - Appointment of secretary | 06 October 2017 | |
TM02 - Termination of appointment of secretary | 06 October 2017 | |
AA - Annual Accounts | 23 January 2017 | |
CS01 - N/A | 18 October 2016 | |
AA - Annual Accounts | 20 January 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AD01 - Change of registered office address | 24 February 2015 | |
AA - Annual Accounts | 02 January 2015 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 16 January 2014 | |
AR01 - Annual Return | 16 October 2013 | |
AA - Annual Accounts | 16 January 2013 | |
AR01 - Annual Return | 26 October 2012 | |
AP03 - Appointment of secretary | 27 June 2012 | |
TM01 - Termination of appointment of director | 06 June 2012 | |
TM02 - Termination of appointment of secretary | 06 June 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 14 October 2011 | |
AD01 - Change of registered office address | 18 February 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 21 October 2010 | |
AA - Annual Accounts | 06 January 2010 | |
AR01 - Annual Return | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 2009 | |
AA - Annual Accounts | 07 November 2008 | |
363a - Annual Return | 15 October 2008 | |
353 - Register of members | 15 October 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 19 October 2007 | |
AA - Annual Accounts | 16 November 2006 | |
363a - Annual Return | 25 October 2006 | |
363a - Annual Return | 04 November 2005 | |
AA - Annual Accounts | 26 October 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 18 October 2004 | |
363s - Annual Return | 18 October 2003 | |
AA - Annual Accounts | 01 September 2003 | |
363s - Annual Return | 07 November 2002 | |
AA - Annual Accounts | 04 July 2002 | |
363s - Annual Return | 02 November 2001 | |
AA - Annual Accounts | 28 August 2001 | |
AA - Annual Accounts | 29 December 2000 | |
363s - Annual Return | 18 October 2000 | |
AA - Annual Accounts | 22 March 2000 | |
363s - Annual Return | 03 November 1999 | |
AA - Annual Accounts | 14 January 1999 | |
363s - Annual Return | 16 November 1998 | |
AA - Annual Accounts | 14 November 1997 | |
363s - Annual Return | 29 October 1997 | |
AA - Annual Accounts | 27 January 1997 | |
363s - Annual Return | 24 October 1996 | |
RESOLUTIONS - N/A | 09 October 1996 | |
123 - Notice of increase in nominal capital | 09 October 1996 | |
363s - Annual Return | 23 October 1995 | |
AA - Annual Accounts | 10 October 1995 | |
363s - Annual Return | 18 October 1994 | |
AA - Annual Accounts | 07 September 1994 | |
AA - Annual Accounts | 26 October 1993 | |
363s - Annual Return | 14 October 1993 | |
287 - Change in situation or address of Registered Office | 08 April 1993 | |
288 - N/A | 08 April 1993 | |
288 - N/A | 24 March 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 1992 | |
363s - Annual Return | 18 October 1992 | |
AA - Annual Accounts | 25 September 1992 | |
AUD - Auditor's letter of resignation | 04 March 1992 | |
AA - Annual Accounts | 18 October 1991 | |
363b - Annual Return | 18 October 1991 | |
AA - Annual Accounts | 15 October 1990 | |
363 - Annual Return | 15 October 1990 | |
RESOLUTIONS - N/A | 09 January 1990 | |
363 - Annual Return | 09 January 1990 | |
AA - Annual Accounts | 09 January 1990 | |
AA - Annual Accounts | 04 April 1989 | |
288 - N/A | 04 April 1989 | |
363 - Annual Return | 25 July 1988 | |
AA - Annual Accounts | 21 July 1988 | |
AA - Annual Accounts | 10 May 1988 | |
363 - Annual Return | 30 March 1988 | |
AA - Annual Accounts | 30 November 1987 | |
363 - Annual Return | 30 November 1987 | |
NEWINC - New incorporation documents | 23 May 1927 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 21 January 1983 | Fully Satisfied |
N/A |
Collateral mortgage debenture | 28 January 1976 | Fully Satisfied |
N/A |
Legal mortgage | 27 May 1971 | Fully Satisfied |
N/A |
Charge | 31 December 1969 | Fully Satisfied |
N/A |
Mortgage debenture | 29 February 1968 | Fully Satisfied |
N/A |
Mortgage debenture | 18 October 1967 | Fully Satisfied |
N/A |
Equitable mortgage | 08 January 1965 | Fully Satisfied |
N/A |
Equitable mortgage | 15 June 1964 | Fully Satisfied |
N/A |
Equitable mortgage | 11 May 1962 | Fully Satisfied |
N/A |
Deposit of deeds | 06 December 1946 | Fully Satisfied |
N/A |