Advanced company searchLink opens in new window

POWER WHOLESALE LIMITED

Company number 00804586

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)
16 Dec 2024 PSC02 Notification of Marlowe Holdings Investments Limited as a person with significant control on 29 November 2024
16 Dec 2024 PSC09 Withdrawal of a person with significant control statement on 16 December 2024
12 Dec 2024 AP01 Appointment of Mr Douglas Brash Christie as a director on 29 November 2024
11 Dec 2024 TM02 Termination of appointment of Neil William Cornish as a secretary on 29 November 2024
11 Dec 2024 AP03 Appointment of Benjamin James Armstrong as a secretary on 29 November 2024
11 Dec 2024 TM01 Termination of appointment of Neil William Cornish as a director on 29 November 2024
11 Dec 2024 TM01 Termination of appointment of Stephen Cornish as a director on 29 November 2024
11 Dec 2024 TM01 Termination of appointment of Keith Victor Cornish as a director on 29 November 2024
11 Dec 2024 AP01 Appointment of Mr Benjamin James Armstrong as a director on 29 November 2024
10 Dec 2024 AP01 Appointment of William Sones Woof as a director on 29 November 2024
05 Nov 2024 AA Full accounts made up to 31 January 2024
06 Aug 2024 MR04 Satisfaction of charge 11 in full
06 Aug 2024 MR04 Satisfaction of charge 10 in full
23 May 2024 CS01 Confirmation statement made on 15 May 2024 with updates
06 Nov 2023 AA Full accounts made up to 31 January 2023
31 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
17 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
17 May 2022 CH01 Director's details changed for Mr Stephen Cornish on 8 March 2021
26 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
17 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
23 Mar 2021 AD01 Registered office address changed from Revolution House Clockmill Road Dunston Gateshead Tyne and Wear NE8 2QX England to Clockmill Road Dunston Gateshead Tyne and Wear NE8 2QX on 23 March 2021
09 Mar 2021 AD01 Registered office address changed from 100-104 High West Street Gateshead Tyne & Wear NE8 1NA to Revolution House Clockmill Road Dunston Gateshead Tyne and Wear NE8 2QX on 9 March 2021
08 Mar 2021 CH01 Director's details changed for Keith Victor Cornish on 8 March 2021
08 Mar 2021 CH03 Secretary's details changed for Neil William Cornish on 8 March 2021