POLES AND TRACKS LIMITED - BASINGSTOKE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-12 View Report
Accounts. Accounts type dormant. 2023-09-28 View Report
Address. Change date: 2023-03-14. Old address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP England. New address: Moniton Trading Estate, Unit 19 Enterprise Centre West Ham Lane Basingstoke Hampshire RG22 6NQ. 2023-03-14 View Report
Confirmation statement. Statement with updates. 2023-01-16 View Report
Accounts. Accounts type dormant. 2022-08-26 View Report
Address. Old address: 30 Camp Road Farnborough Hampshire GU14 6EW England. New address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP. Change date: 2022-02-22. 2022-02-22 View Report
Accounts. Accounts type dormant. 2021-12-20 View Report
Confirmation statement. Statement with no updates. 2021-12-20 View Report
Accounts. Accounts type dormant. 2021-01-11 View Report
Confirmation statement. Statement with no updates. 2021-01-11 View Report
Accounts. Accounts type dormant. 2019-12-10 View Report
Confirmation statement. Statement with no updates. 2019-12-10 View Report
Accounts. Accounts type dormant. 2018-12-14 View Report
Confirmation statement. Statement with no updates. 2018-12-14 View Report
Accounts. Accounts type dormant. 2018-01-23 View Report
Confirmation statement. Statement with no updates. 2018-01-05 View Report
Accounts. Accounts type dormant. 2017-03-27 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Address. Change date: 2016-12-14. New address: 30 Camp Road Farnborough Hampshire GU14 6EW. Old address: 10 Inhams Way Silchester Berkshire RG7 3GA. 2016-12-14 View Report
Officers. Termination date: 2016-04-14. Officer name: Susan Valerie Robinson. 2016-12-14 View Report
Officers. Appointment date: 2016-04-14. Officer name: Mr Peter John Middleton. 2016-05-04 View Report
Officers. Termination date: 2016-04-14. Officer name: Susan Valerie Robinson. 2016-05-03 View Report
Officers. Officer name: Anthony Geoffrey Robinson. Termination date: 2016-04-14. 2016-05-03 View Report
Accounts. Accounts type dormant. 2016-02-23 View Report
Annual return. With made up date full list shareholders. 2015-12-11 View Report
Accounts. Accounts type dormant. 2015-03-11 View Report
Annual return. With made up date full list shareholders. 2014-12-08 View Report
Accounts. Accounts type dormant. 2014-03-19 View Report
Annual return. With made up date full list shareholders. 2013-12-12 View Report
Accounts. Accounts type dormant. 2013-02-27 View Report
Annual return. With made up date full list shareholders. 2012-12-07 View Report
Annual return. With made up date full list shareholders. 2011-12-28 View Report
Accounts. Accounts type dormant. 2011-12-26 View Report
Accounts. Accounts type dormant. 2011-03-23 View Report
Annual return. With made up date full list shareholders. 2010-12-29 View Report
Accounts. Accounts type dormant. 2010-04-20 View Report
Annual return. With made up date full list shareholders. 2010-01-02 View Report
Officers. Officer name: Susan Valerie Robinson. Change date: 2009-12-31. 2010-01-01 View Report
Officers. Officer name: Mr Anthony Geoffrey Robinson. Change date: 2009-12-31. 2010-01-01 View Report
Accounts. Accounts type dormant. 2009-01-14 View Report
Annual return. Legacy. 2009-01-07 View Report
Accounts. Legacy. 2007-12-17 View Report
Incorporation. Incorporation company. 2007-12-05 View Report