- 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) |
---|---|---|---|
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
|
|
16 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 20 January 2017
|
|
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 |