Advanced company searchLink opens in new window

W.H.POVOAS LIMITED

Company number 00221928

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2024 CS01 Confirmation statement made on 15 December 2024 with updates
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
05 Jan 2024 SH08 Change of share class name or designation
05 Jan 2024 MA Memorandum and Articles of Association
05 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
20 Dec 2023 PSC04 Change of details for Mrs Helen Lucy Woodcock as a person with significant control on 20 December 2023
15 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 AD01 Registered office address changed from Radnor Street Stretford Manchester M32 8LP to 7 Ordinal Street Off 2nd Avenue Trafford Park Manchester M17 1GB on 22 April 2021
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 29 January 2020
  • GBP 852
29 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with updates
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
22 Apr 2020 MA Memorandum and Articles of Association
22 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 852
17 Apr 2020 SH08 Change of share class name or designation
20 Dec 2019 CH01 Director's details changed for Mrs Helen Lucy Taylor-Woodcock on 20 December 2019
20 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Oct 2019 AP01 Appointment of Miss Lindsey Marie Judge as a director on 1 October 2019
08 Oct 2019 TM01 Termination of appointment of Angela Marrion Taylor as a director on 1 October 2019