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)
08 Mar 2021 CH01 Director's details changed for Mr Neil William Cornish on 8 March 2021
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
22 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
17 Apr 2020 AD02 Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
10 Dec 2019 MR01 Registration of charge 008045860013, created on 2 December 2019
25 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
16 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
25 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
20 Sep 2018 CH01 Director's details changed for Mr Neil William Cornish on 28 March 2018
17 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
19 Apr 2018 CH01 Director's details changed for Neil William Cornish on 28 March 2018
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
02 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
15 May 2017 CH01 Director's details changed for Mr Stephen Cornish on 12 October 2016
15 May 2017 CH01 Director's details changed for Keith Victor Cornish on 12 October 2016
15 May 2017 CH03 Secretary's details changed for Neil William Cornish on 12 October 2016
15 May 2017 CH01 Director's details changed for Neil William Cornish on 12 October 2016
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 January 2017
  • GBP 6,000
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 January 2017
  • GBP 951
16 Mar 2017 SH02 Consolidation of shares on 20 January 2017
15 Mar 2017 SH10 Particulars of variation of rights attached to shares
15 Mar 2017 SH10 Particulars of variation of rights attached to shares
15 Mar 2017 SH10 Particulars of variation of rights attached to shares
15 Mar 2017 SH10 Particulars of variation of rights attached to shares
15 Mar 2017 SH10 Particulars of variation of rights attached to shares