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

Poundworld Retail LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 22, 2012)
  • all other documents available
  • 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
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company
Company Number 02215564
Record last updated Thursday, October 20, 2022 2:29:54 PM UTC
Postal Code WF6 1GY
Sector retail, specialise, store

Charts

Visits

POUNDWORLD RETAIL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-102015-42022-122024-9012345

Directors

Document Type Publication date Download link
Registry Jan 23, 2019 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Registry Jun 14, 2018 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Notices Jun 13, 2018 Appointment of administrators Appointment of administrators
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Mar 14, 2016 Appointment of a man as Director Appointment of a man as Director
Registry Feb 10, 2016 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Oct 26, 2015 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry May 14, 2015 Appointment of a man as None and Director Appointment of a man as None and Director
Registry Sep 5, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 5, 2013 Statement of satisfaction of a charge / full / charge no 1 2215... Statement of satisfaction of a charge / full / charge no 1 2215...
Registry Sep 5, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 4, 2013 Annual return Annual return
Registry Jul 4, 2013 Change of particulars for director Change of particulars for director
Registry Jun 4, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry May 31, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Nov 22, 2012 Annual accounts Annual accounts
Registry Oct 31, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Oct 30, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 25, 2012 Annual return Annual return
Registry Oct 25, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Oct 25, 2012 Change of particulars for director Change of particulars for director
Registry Aug 31, 2011 Annual return Annual return
Financials Aug 11, 2011 Annual accounts Annual accounts
Registry Aug 11, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 22, 2011 Change of registered office address Change of registered office address
Registry Nov 24, 2010 Annual return Annual return
Registry Aug 31, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Aug 31, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Aug 31, 2010 Solvency statement Solvency statement
Registry Aug 31, 2010 Statement of capital Statement of capital
Financials Aug 25, 2010 Annual accounts Annual accounts
Registry Apr 14, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Feb 2, 2010 Annual accounts Annual accounts
Registry Aug 19, 2009 Annual return Annual return
Registry Aug 20, 2008 Annual return 2215... Annual return 2215...
Financials Aug 7, 2008 Annual accounts Annual accounts
Financials Nov 21, 2007 Annual accounts 2215... Annual accounts 2215...
Registry Jul 25, 2007 Annual return Annual return
Financials Jan 7, 2007 Annual accounts Annual accounts
Registry Aug 25, 2006 Annual return Annual return
Financials Aug 15, 2005 Annual accounts Annual accounts
Registry Jul 7, 2005 Annual return Annual return
Registry Jan 11, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Oct 4, 2004 Annual accounts Annual accounts
Registry Sep 30, 2004 Annual return Annual return
Registry May 19, 2004 Change of name certificate Change of name certificate
Financials Oct 10, 2003 Annual accounts Annual accounts
Registry Sep 1, 2003 Annual return Annual return
Financials Dec 5, 2002 Annual accounts Annual accounts
Registry Jul 31, 2002 Annual return Annual return
Financials Feb 2, 2002 Annual accounts Annual accounts
Registry Dec 28, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 24, 2001 Annual return Annual return
Financials Nov 6, 2000 Annual accounts Annual accounts
Registry Sep 7, 2000 Annual return Annual return
Registry Aug 15, 2000 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 28, 1999 Annual accounts Annual accounts
Registry Aug 2, 1999 Annual return Annual return
Financials Oct 27, 1998 Annual accounts Annual accounts
Registry Oct 21, 1998 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 21, 1998 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 Oct 21, 1998 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Oct 21, 1998 £ nc 25000/6000000 £ nc 25000/6000000
Registry Sep 16, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 25, 1998 Annual return Annual return
Financials Apr 30, 1998 Annual accounts Annual accounts
Registry Feb 9, 1998 Appointment of a secretary Appointment of a secretary
Registry Feb 3, 1998 Director's particulars changed Director's particulars changed
Registry Feb 3, 1998 Resignation of a secretary Resignation of a secretary
Registry Dec 19, 1997 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 19, 1997 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Dec 16, 1996 Annual accounts Annual accounts
Registry Aug 28, 1996 Annual return Annual return
Financials Nov 21, 1995 Annual accounts Annual accounts
Registry Aug 3, 1995 Annual return Annual return
Registry May 30, 1995 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 Apr 8, 1995 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
Financials Nov 17, 1994 Annual accounts Annual accounts
Registry Aug 12, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 25, 1994 Annual return Annual return
Financials Sep 1, 1993 Annual accounts Annual accounts
Registry Aug 30, 1993 Annual return Annual return
Registry Aug 30, 1993 Location of register of members address changed Location of register of members address changed
Registry May 15, 1993 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 Nov 10, 1992 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
Financials Oct 22, 1992 Annual accounts Annual accounts
Registry Oct 13, 1992 Registered office changed Registered office changed
Registry Oct 13, 1992 Annual return Annual return
Registry Oct 13, 1992 Director's particulars changed Director's particulars changed
Financials Aug 21, 1991 Annual accounts Annual accounts
Registry Jul 28, 1991 Annual return Annual return
Registry Jul 23, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 12, 1991 Three appointments: 3 men Three appointments: 3 men
Financials Jul 4, 1991 Annual accounts Annual accounts
Registry Apr 19, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 16, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 9, 1991 Annual return Annual return
Registry Nov 1, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 6, 1990 Annual accounts Annual accounts
Registry Mar 21, 1990 Annual return Annual return

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 Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)