Download leads from Nexok and grow your business. Find out more

Post & Column Limited

Documents

Total Documents202
Total Pages650

Filing History

2 August 2023Accounts for a dormant company made up to 31 December 2022
13 April 2023Confirmation statement made on 23 March 2023 with no updates
13 September 2022Accounts for a dormant company made up to 31 December 2021
18 July 2022Termination of appointment of Paul Simmons as a director on 18 July 2022
6 April 2022Confirmation statement made on 23 March 2022 with updates
6 April 2022Change of details for Expamet Limited as a person with significant control on 12 November 2021
30 September 2021Accounts for a dormant company made up to 31 December 2020
6 April 2021Confirmation statement made on 23 March 2021 with no updates
17 November 2020Appointment of Mr Paul Simmons as a director on 12 November 2020
12 November 2020Termination of appointment of Derek William Muir as a director on 12 November 2020
23 October 2020Accounts for a dormant company made up to 31 December 2019
23 March 2020Confirmation statement made on 23 March 2020 with no updates
12 February 2020Appointment of Mrs Hannah Kate Nichols as a director on 1 January 2020
19 August 2019Accounts for a dormant company made up to 31 December 2018
15 March 2019Confirmation statement made on 15 March 2019 with updates
3 October 2018Full accounts made up to 31 December 2017
14 March 2018Confirmation statement made on 3 March 2018 with updates
25 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 October 2017Statement of capital on 25 October 2017
  • GBP 1
25 October 2017Statement by Directors
25 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 October 2017Statement by Directors
25 October 2017Solvency Statement dated 10/10/17
25 October 2017Solvency Statement dated 10/10/17
25 October 2017Statement of capital on 25 October 2017
  • GBP 1
20 September 2017Accounts for a dormant company made up to 31 December 2016
20 September 2017Accounts for a dormant company made up to 31 December 2016
31 March 2017Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017
31 March 2017Director's details changed for Mr Derek William Muir on 31 March 2017
31 March 2017Director's details changed for Mr Derek William Muir on 31 March 2017
31 March 2017Director's details changed for Mr Charles Alex Henderson on 31 March 2017
31 March 2017Director's details changed for Mr Charles Alex Henderson on 31 March 2017
31 March 2017Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017
15 March 2017Confirmation statement made on 1 March 2017 with updates
15 March 2017Confirmation statement made on 1 March 2017 with updates
8 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04
8 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04
5 August 2016Accounts for a dormant company made up to 31 December 2015
5 August 2016Accounts for a dormant company made up to 31 December 2015
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
29 June 2015Accounts for a dormant company made up to 31 December 2014
29 June 2015Accounts for a dormant company made up to 31 December 2014
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
18 August 2014Accounts for a dormant company made up to 31 December 2013
18 August 2014Accounts for a dormant company made up to 31 December 2013
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
24 September 2013Accounts for a dormant company made up to 31 December 2012
24 September 2013Accounts for a dormant company made up to 31 December 2012
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
13 July 2012Accounts for a dormant company made up to 31 December 2011
13 July 2012Accounts for a dormant company made up to 31 December 2011
23 May 2012Company name changed the cornish shovel co. LIMITED\certificate issued on 23/05/12
  • RES15 ‐ Change company name resolution on 2012-05-23
  • NM01 ‐ Change of name by resolution
23 May 2012Company name changed the cornish shovel co. LIMITED\certificate issued on 23/05/12
  • RES15 ‐ Change company name resolution on 2012-05-23
  • NM01 ‐ Change of name by resolution
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
14 September 2011Accounts for a dormant company made up to 31 December 2010
14 September 2011Accounts for a dormant company made up to 31 December 2010
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
11 June 2010Accounts for a dormant company made up to 31 December 2009
11 June 2010Accounts for a dormant company made up to 31 December 2009
21 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
21 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
21 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
16 September 2009Total exemption full accounts made up to 31 December 2008
16 September 2009Total exemption full accounts made up to 31 December 2008
6 March 2009Return made up to 01/03/09; full list of members
6 March 2009Return made up to 01/03/09; full list of members
24 October 2008Total exemption full accounts made up to 31 December 2007
24 October 2008Total exemption full accounts made up to 31 December 2007
2 April 2008Director appointed mr john christopher humphreys
2 April 2008Director appointed mr john christopher humphreys
18 March 2008Appointment terminated director christopher burr
18 March 2008Appointment terminated director christopher burr
12 March 2008Return made up to 01/03/08; full list of members
12 March 2008Return made up to 01/03/08; full list of members
6 March 2008Location of debenture register
6 March 2008Location of register of members
6 March 2008Location of register of members
6 March 2008Location of debenture register
15 October 2007Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
15 October 2007Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
12 October 2007Secretary resigned
12 October 2007Secretary resigned
19 September 2007Total exemption full accounts made up to 31 December 2006
19 September 2007Total exemption full accounts made up to 31 December 2006
3 September 2007New secretary appointed
3 September 2007New secretary appointed
3 September 2007New secretary appointed
3 September 2007New secretary appointed
27 April 2007Return made up to 01/03/07; full list of members
27 April 2007Return made up to 01/03/07; full list of members
11 April 2007New director appointed
11 April 2007Director resigned
11 April 2007Director resigned
11 April 2007New director appointed
19 March 2007New secretary appointed
19 March 2007New secretary appointed
13 March 2007Secretary resigned
13 March 2007Secretary resigned
8 January 2007Secretary resigned
8 January 2007Secretary resigned
8 January 2007New secretary appointed
8 January 2007New secretary appointed
11 October 2006Total exemption full accounts made up to 31 December 2005
11 October 2006Total exemption full accounts made up to 31 December 2005
7 March 2006Return made up to 01/03/06; full list of members
7 March 2006Return made up to 01/03/06; full list of members
20 July 2005New secretary appointed
20 July 2005New secretary appointed
20 July 2005Secretary resigned
20 July 2005Secretary resigned
22 June 2005Total exemption full accounts made up to 31 December 2004
22 June 2005Total exemption full accounts made up to 31 December 2004
23 March 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
23 March 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
7 July 2004Total exemption full accounts made up to 31 December 2003
7 July 2004Total exemption full accounts made up to 31 December 2003
1 April 2004Return made up to 01/03/04; full list of members
1 April 2004Return made up to 01/03/04; full list of members
10 January 2004New secretary appointed
10 January 2004Secretary resigned;director resigned
10 January 2004New secretary appointed
10 January 2004Secretary resigned;director resigned
16 October 2003Total exemption full accounts made up to 31 December 2002
16 October 2003Total exemption full accounts made up to 31 December 2002
6 March 2003Return made up to 01/03/03; full list of members
6 March 2003Return made up to 01/03/03; full list of members
27 September 2002Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale industrial & business park bilston west midlands WV14 0QL
27 September 2002Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale industrial & business park bilston west midlands WV14 0QL
8 July 2002Total exemption full accounts made up to 31 December 2001
8 July 2002Total exemption full accounts made up to 31 December 2001
19 March 2002Return made up to 01/03/02; full list of members
19 March 2002Return made up to 01/03/02; full list of members
10 September 2001Accounts for a dormant company made up to 31 December 2000
10 September 2001Accounts for a dormant company made up to 31 December 2000
28 March 2001Return made up to 01/03/01; full list of members
28 March 2001Return made up to 01/03/01; full list of members
10 December 2000New secretary appointed;new director appointed
10 December 2000Secretary resigned
10 December 2000Registered office changed on 10/12/00 from: po box 58 alma street smethwick warley west midlands B66 2RP
10 December 2000New director appointed
10 December 2000Director resigned
10 December 2000Secretary resigned
10 December 2000New director appointed
10 December 2000Director resigned
10 December 2000New secretary appointed;new director appointed
10 December 2000Registered office changed on 10/12/00 from: po box 58 alma street smethwick warley west midlands B66 2RP
17 October 2000Accounts for a dormant company made up to 31 December 1999
17 October 2000Accounts for a dormant company made up to 31 December 1999
4 April 2000Return made up to 01/03/00; full list of members
4 April 2000Return made up to 01/03/00; full list of members
17 August 1999Accounts for a dormant company made up to 31 December 1998
17 August 1999Accounts for a dormant company made up to 31 December 1998
30 March 1999Return made up to 01/03/99; full list of members
30 March 1999Return made up to 01/03/99; full list of members
11 November 1998Company name changed J.& F.pool(engineers)LIMITED\certificate issued on 12/11/98
11 November 1998Company name changed J.& F.pool(engineers)LIMITED\certificate issued on 12/11/98
19 June 1998Accounts for a dormant company made up to 31 December 1997
19 June 1998Accounts for a dormant company made up to 31 December 1997
31 March 1998Return made up to 01/03/98; full list of members
31 March 1998Return made up to 01/03/98; full list of members
4 April 1997Return made up to 01/03/97; full list of members
4 April 1997Return made up to 01/03/97; full list of members
17 September 1996Accounts for a dormant company made up to 29 December 1995
17 September 1996Accounts for a dormant company made up to 29 December 1995
12 April 1996Return made up to 01/03/96; full list of members
12 April 1996Return made up to 01/03/96; full list of members
9 November 1995Accounting reference date shortened from 31/01 to 31/12
9 November 1995Accounting reference date shortened from 31/01 to 31/12
5 October 1995Secretary resigned;new secretary appointed
5 October 1995Secretary resigned;new secretary appointed
5 October 1995Director resigned;new director appointed
5 October 1995Director resigned;new director appointed
1 August 1995Registered office changed on 01/08/95 from: c/o ci group PLC defiant house pendeford office park wobaston road wolverhampton west midlands WV9 5HA
1 August 1995Registered office changed on 01/08/95 from: c/o ci group PLC defiant house pendeford office park wobaston road wolverhampton west midlands WV9 5HA
1 August 1995Director resigned;new director appointed
1 August 1995Director resigned;new director appointed
6 June 1995Accounts for a dormant company made up to 31 January 1995
6 June 1995Accounts for a dormant company made up to 31 January 1995
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing