- Company Overview for POWERSCREEN INTERNATIONAL LIMITED (00986465)
- Filing history for POWERSCREEN INTERNATIONAL LIMITED (00986465)
- People for POWERSCREEN INTERNATIONAL LIMITED (00986465)
- Charges for POWERSCREEN INTERNATIONAL LIMITED (00986465)
- More for POWERSCREEN INTERNATIONAL LIMITED (00986465)
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) |
---|---|---|---|
25 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
03 Mar 2017 | AP01 | Appointment of John Daniel Sheehan as a director on 27 February 2017 | |
03 Mar 2017 | TM01 | Termination of appointment of Kevin Patrick Bradley as a director on 27 February 2017 | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
18 Dec 2015 | TM01 | Termination of appointment of Ronald Matthew Defeo as a director on 11 December 2015 | |
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
05 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Aug 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
|
|
13 Mar 2013 | AP01 | Appointment of Mr Kevin Patrick Bradley as a director | |
13 Mar 2013 | TM01 | Termination of appointment of Phillip Widman as a director | |
06 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Aug 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Aug 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
03 Aug 2011 | CH01 | Director's details changed for Mr Ronald Matthew Defeo on 23 July 2011 | |
03 Aug 2011 | AD01 | Registered office address changed from C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE on 3 August 2011 | |
27 Jan 2011 | AA | Full accounts made up to 31 December 2009 | |
06 Aug 2010 | AD01 | Registered office address changed from 252 Upper Third Street Grafton Gate East Central Milton Keynes Buckinghamshire MK9 1DZ on 6 August 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
06 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
10 Aug 2009 | 363a | Return made up to 24/07/09; full list of members |