POWER DRIVE DRUM CO. LIMITED (THE)
Company number 01021469
- Company Overview for POWER DRIVE DRUM CO. LIMITED (THE) (01021469)
- Filing history for POWER DRIVE DRUM CO. LIMITED (THE) (01021469)
- People for POWER DRIVE DRUM CO. LIMITED (THE) (01021469)
- Charges for POWER DRIVE DRUM CO. LIMITED (THE) (01021469)
- More for POWER DRIVE DRUM CO. LIMITED (THE) (01021469)
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) |
---|---|---|---|
22 Apr 2016 | TM01 | Termination of appointment of Philip John James as a director on 11 April 2016 | |
12 Apr 2016 | AP01 | Appointment of Mr Martin Robert Scott as a director on 12 April 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
01 May 2015 | CH01 | Director's details changed for Mr Robert Scotr on 27 April 2015 | |
01 May 2015 | AP01 | Appointment of Mr Robert Scotr as a director on 27 April 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Nigel Clark as a director on 27 April 2015 | |
30 Apr 2015 | TM02 | Termination of appointment of Nigel Clark as a secretary on 27 April 2015 | |
30 Apr 2015 | AP01 | Appointment of Mr Philip John James as a director on 27 April 2015 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
01 Dec 2014 | AA01 | Previous accounting period extended from 31 May 2014 to 30 November 2014 | |
12 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | TM01 | Termination of appointment of Keith Dowzell as a director | |
12 Dec 2013 | TM01 | Termination of appointment of Keith Dowzell as a director | |
12 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
01 Oct 2013 | AR01 | Annual return made up to 5 September 2013 with full list of shareholders | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
13 Oct 2010 | CH01 | Director's details changed for Mr Keith Dowzell on 1 September 2010 | |
13 Oct 2010 | AD01 | Registered office address changed from Argent House Goldington Road Beford MK40 3JY on 13 October 2010 |