- Company Overview for POWER WHOLESALE LIMITED (00804586)
- Filing history for POWER WHOLESALE LIMITED (00804586)
- People for POWER WHOLESALE LIMITED (00804586)
- Charges for POWER WHOLESALE LIMITED (00804586)
- Registers for POWER WHOLESALE LIMITED (00804586)
- More for POWER WHOLESALE LIMITED (00804586)
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 |