-
POD57 LTD - 12 Greenway Farm, Bath Road, Wick, Bristol, BS30 5RL, United Kingdom
Company Information
- Company registration number
- 05045394
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 12 Greenway Farm, Bath Road
- Wick
- Bristol
- BS30 5RL
- England 12 Greenway Farm, Bath Road, Wick, Bristol, BS30 5RL, England UK
Management
- Managing Directors
- KEATING, Sheila
- WHITE, Timothy John Hesketh
- Company secretaries
- KEATING, Sheila
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-02-16
- Age Of Company 2004-02-16 20 years
- SIC/NACE
- 90030
Ownership
- Beneficial Owners
- Mr Timothy John Hesketh White
- Mrs Sheila Keating
- Mrs Sheila Keating
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- PURE-WHITE PRODUCTIONS LIMITED
- Filing of Accounts
- Due Date: 2023-11-30
- Last Date: 2022-02-28
- Annual Return
- Due Date: 2024-02-29
- Last Date: 2023-02-15
-
POD57 LTD Company Description
- POD57 LTD is a ltd registered in United Kingdom with the Company reg no 05045394. Its current trading status is "live". It was registered 2004-02-16. It was previously called PURE-WHITE PRODUCTIONS LIMITED. It has declared SIC or NACE codes as "90030". It has 2 directors and 1 secretary. The latest accounts are filed up to 2022-02-28.It can be contacted at 12 Greenway Farm, Bath Road .
Get POD57 LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pod57 Ltd - 12 Greenway Farm, Bath Road, Wick, Bristol, BS30 5RL, United Kingdom
- 2004-02-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for POD57 LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-02-20) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-15) - CS01
-
accounts-with-accounts-type-micro-entity (2022-10-31) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-09-16) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-23) - AD01
-
change-person-director-company-with-change-date (2021-11-23) - CH01
-
confirmation-statement-with-no-updates (2021-02-16) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-27) - CS01
-
change-person-director-company-with-change-date (2020-02-27) - CH01
-
accounts-with-accounts-type-micro-entity (2020-06-29) - AA
-
resolution (2020-07-03) - RESOLUTIONS
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-11-27) - AA
-
confirmation-statement-with-updates (2019-02-27) - CS01
-
accounts-amended-with-accounts-type-micro-entity (2019-01-10) - AAMD
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-11-26) - AA
-
confirmation-statement-with-no-updates (2018-02-19) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-31) - AA
-
confirmation-statement-with-updates (2017-02-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-05) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-25) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-26) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-24) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-10-15) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-10-04) - AA
-
appoint-person-secretary-company-with-name (2013-09-27) - AP03
-
termination-director-company-with-name (2013-09-27) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-18) - AR01
keyboard_arrow_right 2012
-
termination-secretary-company-with-name (2012-12-21) - TM02
-
accounts-with-accounts-type-total-exemption-small (2012-10-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-21) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-18) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-10-18) - AA
-
capital-allotment-shares (2010-02-19) - SH01
-
change-person-director-company-with-change-date (2010-02-15) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-03-30) - AA
-
legacy (2009-02-18) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-13) - AA
-
legacy (2008-02-15) - 363a
keyboard_arrow_right 2007
-
legacy (2007-02-26) - 363a
-
legacy (2007-06-26) - 288b
-
legacy (2007-06-26) - 288a
-
accounts-with-accounts-type-total-exemption-small (2007-12-23) - AA
keyboard_arrow_right 2006
-
legacy (2006-04-18) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-04-05) - AA
keyboard_arrow_right 2005
-
legacy (2005-04-20) - 363s
keyboard_arrow_right 2004
-
legacy (2004-05-10) - 288a
-
legacy (2004-05-15) - 288b
-
incorporation-company (2004-02-16) - NEWINC
-
legacy (2004-05-10) - 287