About

Registered Number: 04411971
Date of Incorporation: 09/04/2002 (22 years ago)
Company Status: Active
Registered Address: 97 London Road, Slough, Berkshire, SL3 7RS,

 

W. Pocock & Sons Ltd was setup in 2002, it has a status of "Active". The companies directors are listed as Pocock, Ben William, Pocock, Clive, Pocock, Paul, Pocock, Sam Scott, Pocock, Terry in the Companies House registry. We don't know the number of employees at W. Pocock & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POCOCK, Ben William 16 July 2018 - 1
POCOCK, Clive 09 April 2002 - 1
POCOCK, Paul 09 April 2002 - 1
POCOCK, Sam Scott 16 July 2018 - 1
POCOCK, Terry 09 April 2002 30 June 2006 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 July 2020
PSC04 - N/A 27 April 2020
PSC04 - N/A 27 April 2020
PSC04 - N/A 27 April 2020
CS01 - N/A 25 April 2020
PSC04 - N/A 24 April 2020
PSC04 - N/A 24 April 2020
PSC04 - N/A 24 April 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 01 November 2018
AP01 - Appointment of director 16 July 2018
AP01 - Appointment of director 16 July 2018
CS01 - N/A 18 May 2018
AD01 - Change of registered office address 18 May 2018
AD01 - Change of registered office address 18 May 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 23 April 2007
288b - Notice of resignation of directors or secretaries 07 July 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 29 December 2005
287 - Change in situation or address of Registered Office 15 July 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 22 April 2003
225 - Change of Accounting Reference Date 24 May 2002
395 - Particulars of a mortgage or charge 21 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
287 - Change in situation or address of Registered Office 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
NEWINC - New incorporation documents 09 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.