Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Pooles (Fareham) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 26, 2013)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2012-06-30
Cash in hand£66,284 -77.73%
Net Worth£766,284 -10.99%
Liabilities£0 -19,202,500%
Fixed Assets£700,000 -2.72%
Trade Debtors£136,494 0%
Total assets£766,284 -36.05%
Shareholder's funds£766,284 -10.99%
Total liabilities£0 -19,202,500%

Details

Company type Private Limited Company, Liquidation
Company Number 00355282
Record last updated Monday, October 7, 2013 11:53:22 PM UTC
Official Address Carnac Place Cams Hall Estate Fareham Hampshire Oxford
Postal Code KINGDOM
Sector Wholesale trade of motor vehicle parts and accessories

Charts

Visits

POOLES (FAREHAM) LIMITED (United Kingdom) Page visits 2024

Searches

POOLES (FAREHAM) LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Sep 9, 2013 Annual return Annual return
Financials Mar 26, 2013 Annual accounts Annual accounts
Registry Aug 15, 2012 Annual return Annual return
Financials Feb 24, 2012 Annual accounts Annual accounts
Registry Sep 2, 2011 Resignation of one Director Resignation of one Director
Registry Sep 2, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Aug 22, 2011 Annual return Annual return
Registry Aug 19, 2011 Resignation of one Director Resignation of one Director
Registry Jul 27, 2011 Change of accounting reference date Change of accounting reference date
Registry Jul 27, 2011 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry May 24, 2011 Change of registered office address Change of registered office address
Registry Jan 6, 2011 Change of registered office address 3552... Change of registered office address 3552...
Registry Dec 17, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Aug 18, 2010 Annual return Annual return
Registry Aug 17, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Aug 17, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Aug 16, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Aug 16, 2010 Change of particulars for director Change of particulars for director
Registry Aug 16, 2010 Change of particulars for director 3552... Change of particulars for director 3552...
Financials Jul 28, 2010 Annual accounts Annual accounts
Registry Sep 29, 2009 Annual return Annual return
Financials Aug 6, 2009 Annual accounts Annual accounts
Registry Dec 31, 2008 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 14, 2008 Annual return Annual return
Registry Jul 26, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 10, 2008 Annual accounts Annual accounts
Registry Mar 29, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 29, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 29, 2008 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Feb 19, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 19, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3552... Declaration of satisfaction in full or in part of a mortgage or charge 3552...
Registry Feb 19, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 30, 2007 Annual return Annual return
Financials Jun 18, 2007 Annual accounts Annual accounts
Registry Oct 16, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 16, 2006 Register of members Register of members
Registry Oct 6, 2006 Resignation of a director Resignation of a director
Registry Oct 6, 2006 Resignation of a director 3552... Resignation of a director 3552...
Registry Oct 6, 2006 Appointment of a secretary Appointment of a secretary
Financials Aug 24, 2006 Annual accounts Annual accounts
Registry Aug 23, 2006 Annual return Annual return
Registry Aug 16, 2006 Resignation of a director Resignation of a director
Financials Sep 23, 2005 Annual accounts Annual accounts
Registry Sep 7, 2005 Annual return Annual return
Registry Aug 23, 2004 Annual return 3552... Annual return 3552...
Financials Aug 23, 2004 Annual accounts Annual accounts
Registry Aug 26, 2003 Annual return Annual return
Financials Aug 26, 2003 Annual accounts Annual accounts
Registry Nov 13, 2002 Appointment of a director Appointment of a director
Registry Aug 22, 2002 Annual return Annual return
Financials Aug 21, 2002 Annual accounts Annual accounts
Financials Aug 28, 2001 Annual accounts 3552... Annual accounts 3552...
Registry Aug 24, 2001 Annual return Annual return
Financials Aug 22, 2000 Annual accounts Annual accounts
Registry Aug 21, 2000 Annual return Annual return
Registry Nov 24, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 19, 1999 Annual accounts Annual accounts
Registry Aug 19, 1999 Annual return Annual return
Registry Jun 16, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 16, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 3552... Declaration of satisfaction in full or in part of a mortgage or charge 3552...
Registry Jun 16, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 19, 1998 Annual return Annual return
Financials Aug 19, 1998 Annual accounts Annual accounts
Financials Aug 21, 1997 Annual accounts 3552... Annual accounts 3552...
Registry Aug 21, 1997 Annual return Annual return
Registry Aug 19, 1996 Annual return 3552... Annual return 3552...
Financials Aug 19, 1996 Annual accounts Annual accounts
Financials Sep 5, 1995 Annual accounts 3552... Annual accounts 3552...
Registry Sep 5, 1995 Annual return Annual return
Registry Jan 9, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 6, 1994 Annual return Annual return
Financials Jul 1, 1994 Annual accounts Annual accounts
Registry Sep 1, 1993 Annual return Annual return
Financials Sep 1, 1993 Annual accounts Annual accounts
Registry Mar 11, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials Sep 14, 1992 Annual accounts Annual accounts
Registry Sep 14, 1992 Annual return Annual return
Registry Jun 5, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Jan 4, 1992 Annual accounts Annual accounts
Registry Oct 31, 1991 Annual return Annual return
Registry Oct 31, 1991 Registered office changed Registered office changed
Registry Mar 26, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 13, 1991 Director resigned, new director appointed 3552... Director resigned, new director appointed 3552...
Registry Oct 12, 1990 Annual return Annual return
Financials Oct 12, 1990 Annual accounts Annual accounts
Registry Apr 5, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 5, 1989 Annual return Annual return
Financials Oct 5, 1989 Annual accounts Annual accounts
Registry Jul 10, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 29, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 8, 1988 Annual accounts Annual accounts
Registry Nov 8, 1988 Annual return Annual return
Financials Nov 6, 1987 Annual accounts Annual accounts
Registry Nov 6, 1987 Annual return Annual return
Financials Oct 29, 1986 Annual accounts Annual accounts
Registry Oct 29, 1986 Annual return Annual return
Registry Oct 9, 1984 Memorandum of association Memorandum of association

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy