Advanced company searchLink opens in new window

MIKE POACHER & SONS LIMITED

Company number 01638117

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
04 Dec 2023 PSC01 Notification of Michael Neil Poacher as a person with significant control on 4 December 2023
29 Nov 2023 AA Micro company accounts made up to 31 March 2023
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
16 Nov 2022 AA Micro company accounts made up to 31 March 2022
10 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
29 Nov 2021 AA Micro company accounts made up to 31 March 2021
03 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
16 Nov 2020 AA Micro company accounts made up to 31 March 2020
20 Dec 2019 TM02 Termination of appointment of Gwyneth Mary Poacher as a secretary on 20 December 2019
20 Dec 2019 TM01 Termination of appointment of Gwyneth Mary Poacher as a director on 20 December 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
10 Oct 2019 AA Micro company accounts made up to 31 March 2019
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
09 Oct 2018 AA Micro company accounts made up to 31 March 2018
29 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
21 Nov 2017 AA Micro company accounts made up to 31 March 2017
01 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Aug 2016 SH10 Particulars of variation of rights attached to shares
04 Aug 2016 SH08 Change of share class name or designation
03 Aug 2016 MA Memorandum and Articles of Association
03 Aug 2016 CC04 Statement of company's objects
15 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2,000