Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Pollard Boxes LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Aug 29, 2013)
shareholder details and share percentages
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00158917
Record last updated
Thursday, December 21, 2023 6:47:01 AM UTC
Postal Code
LE19 4SD
Charts
Visits
Searches
Directors
Catherine Mary Pollard
(born on Dec 20, 1943), 4 companies
Peter Charles Conner
(born on Oct 13, 1956), 2 companies
Julie Ann Jarvis
(born on Jun 24, 1968), 5 companies
Brian Ronald Pollard
(born on Oct 7, 1938), 6 companies
Mark William Pollard
(born on Oct 22, 1965), 8 companies
Millie Catherine Mavis Ashmore
(born on Sep 20, 1916), 2 companies
Michael Richard Stacey
Varinder Singh Badyal
, 2 companies
Samantha Marie Rice
, 3 companies
Luca Meana
, 2 companies
Roberto Marini
(born on Sep 2, 1967), 3 companies
Pusterla 1880 Uk Private Limited Company
, 2 companies
Filings
Document Type
Publication date
Download link
Registry
Dec 14, 2023
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry
Dec 14, 2023
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Oct 5, 2022
Resignation of 2 people: one Director (a man)
Registry
Feb 25, 2022
Resignation of one Director (a man)
Registry
Mar 1, 2021
Resignation of 2 people: one Secretary (a woman) and one Director (a woman)
Registry
Mar 1, 2021
Appointment of a man as Director and Business Manager
Registry
Jul 31, 2020
Resignation of one Director (a man)
Registry
Jul 31, 2020
Appointment of a man as Director and Finance Director
Registry
Jan 3, 2017
Appointment of a man as Accountant and Director
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Oct 25, 2013
Annual return
Financials
Aug 29, 2013
Annual accounts
Registry
Nov 2, 2012
Annual return
Financials
Sep 27, 2012
Annual accounts
Registry
Jul 25, 2012
Auditor's letter of resignation
Registry
May 2, 2012
Change of location of company records to the single alternative inspection location
Registry
May 2, 2012
Notification of single alternative inspection location
Registry
Apr 25, 2012
Change of particulars for director
Registry
Apr 25, 2012
Change of particulars for director 1589...
Registry
Apr 25, 2012
Change of particulars for director
Registry
Apr 25, 2012
Change of particulars for director 1589...
Registry
Apr 25, 2012
Change of particulars for director
Registry
Apr 25, 2012
Change of particulars for secretary
Registry
Oct 31, 2011
Annual return
Financials
Sep 5, 2011
Annual accounts
Registry
Jul 12, 2011
Section 175 comp act 06 08
Registry
Nov 4, 2010
Change of particulars for director
Registry
Nov 2, 2010
Annual return
Financials
Sep 13, 2010
Annual accounts
Registry
Nov 4, 2009
Annual return
Registry
Nov 4, 2009
Change of particulars for director
Registry
Nov 4, 2009
Change of particulars for director 1589...
Registry
Nov 4, 2009
Change of particulars for director
Registry
Nov 4, 2009
Change of particulars for director 1589...
Registry
Nov 4, 2009
Change of particulars for director
Registry
Sep 23, 2009
Particulars of a mortgage or charge
Financials
Jun 17, 2009
Annual accounts
Registry
Oct 23, 2008
Annual return
Financials
Jun 17, 2008
Annual accounts
Registry
Feb 4, 2008
Alteration to memorandum and articles
Registry
Nov 8, 2007
Annual return
Financials
Jul 6, 2007
Annual accounts
Registry
Nov 7, 2006
Annual return
Financials
Jul 3, 2006
Annual accounts
Registry
Mar 8, 2006
Particulars of a mortgage or charge
Registry
Nov 3, 2005
Annual return
Registry
Sep 10, 2005
Particulars of a mortgage or charge
Financials
Jul 18, 2005
Annual accounts
Registry
Jun 25, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jun 8, 2005
Alteration to memorandum and articles
Registry
Nov 15, 2004
Annual return
Registry
Nov 9, 2004
Particulars of a mortgage or charge
Registry
Aug 19, 2004
Particulars of a mortgage or charge 1589...
Registry
Aug 17, 2004
Change in situation or address of registered office
Financials
Jun 21, 2004
Annual accounts
Registry
Mar 6, 2004
Particulars of a mortgage or charge
Registry
Mar 6, 2004
Particulars of a mortgage or charge 1589...
Registry
Dec 22, 2003
Annual return
Registry
Aug 13, 2003
Notice of change of directors or secretaries or in their particulars
Financials
Apr 16, 2003
Annual accounts
Registry
Oct 26, 2002
Annual return
Financials
Jun 15, 2002
Annual accounts
Registry
Nov 20, 2001
Annual return
Registry
Aug 23, 2001
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 23, 2001
Declaration of satisfaction in full or in part of a mortgage or charge 1589...
Registry
Aug 17, 2001
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Aug 3, 2001
Annual accounts
Registry
Mar 20, 2001
Particulars of a mortgage or charge
Registry
Feb 9, 2001
Change of accounting reference date
Registry
Dec 12, 2000
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Nov 6, 2000
Annual return
Financials
Jul 26, 2000
Annual accounts
Financials
Jan 13, 2000
Annual accounts 1589...
Registry
Nov 17, 1999
Annual return
Registry
Jun 15, 1999
Particulars of a mortgage or charge
Registry
Feb 22, 1999
Change in situation or address of registered office
Financials
Jan 21, 1999
Annual accounts
Registry
Nov 19, 1998
Annual return
Registry
Sep 29, 1998
Particulars of a mortgage or charge
Registry
Sep 17, 1998
Particulars of a mortgage or charge 1589...
Registry
Apr 18, 1998
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Apr 16, 1998
Auditor's letter of resignation
Registry
Apr 1, 1998
Particulars of a mortgage or charge
Registry
Mar 20, 1998
Particulars of a mortgage or charge 1589...
Registry
Nov 28, 1997
Annual return
Financials
Sep 25, 1997
Annual accounts
Registry
Dec 6, 1996
Annual return
Financials
Sep 24, 1996
Annual accounts
Registry
May 2, 1996
Director resigned, new director appointed
Registry
Apr 1, 1996
Appointment of a man as Director
Registry
Nov 21, 1995
Annual return
Financials
Nov 8, 1995
Annual accounts
Registry
Mar 17, 1995
Director resigned, new director appointed
Registry
Feb 3, 1995
Resignation of one Director (a woman)
Registry
Nov 4, 1994
Director's particulars changed
Registry
Nov 4, 1994
Annual return
Financials
Aug 17, 1994
Annual accounts
Registry
Nov 10, 1993
Annual return
Financials
Oct 3, 1993
Annual accounts
Financials
Nov 9, 1992
Annual accounts 1589...
Companies with similar name
Pollard Limited
Pollard Limited
Boxes Limited
Boxes Sa (En Disolucion)
Boxes SCP
Boxes,Cb
Boxes Ltd
Boxes And Boxes Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy