Advanced company searchLink opens in new window

R.A.POOLE & CO (STAINLESS) LTD

Company number 05177001

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)
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
04 Jul 2023 AA Micro company accounts made up to 31 December 2022
02 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
23 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
12 May 2021 AA Micro company accounts made up to 31 December 2020
09 Sep 2020 AA Micro company accounts made up to 31 December 2019
17 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
15 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
20 Mar 2019 AA Micro company accounts made up to 31 December 2018
07 Aug 2018 AA Micro company accounts made up to 31 December 2017
18 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
17 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
06 Jul 2017 AA Micro company accounts made up to 31 December 2016
19 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
15 Jul 2015 AD02 Register inspection address has been changed from 580 Kingston Road London SW20 8DR United Kingdom to 8 Elms Avenue Thatcham Berkshire RG19 4JT
06 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jun 2015 AP03 Appointment of Mr Anthony Leonard Gray as a secretary on 31 May 2015
02 Jun 2015 TM02 Termination of appointment of Jeremy Christopher Langrish as a secretary on 31 May 2015
02 Jun 2015 TM01 Termination of appointment of Jeremy Christopher Langrish as a director on 31 May 2015
18 Aug 2014 AD01 Registered office address changed from 580 Kingston Road Raynes Park London SW20 8DR to Unit 8 Elms Avenue Thatcham Berkshire RG19 4JT on 18 August 2014
28 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
22 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013