- Company Overview for L.S. POW & SONS LIMITED (01257336)
- Filing history for L.S. POW & SONS LIMITED (01257336)
- People for L.S. POW & SONS LIMITED (01257336)
- Charges for L.S. POW & SONS LIMITED (01257336)
- More for L.S. POW & SONS LIMITED (01257336)
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) |
---|---|---|---|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 May 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
10 Mar 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
14 Jan 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
09 May 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
19 Feb 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
14 Jan 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
03 Mar 2010 | AD01 | Registered office address changed from Inglestbatch Farm Inglesbatch Bath BA2 9DZ on 3 March 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Mr Michael Pow on 20 February 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Mr Gerald Pow on 20 February 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Norah Eleanor Pow on 20 February 2010 | |
03 Mar 2010 | CH03 | Secretary's details changed for Mr Michael Pow on 20 February 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Mr Stuart Adrian Pow on 20 February 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Mr William Lawrence Pow on 20 February 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Diane Wendy Pow on 20 February 2010 | |
05 Jan 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
23 Mar 2009 | 363a | Return made up to 20/02/09; full list of members | |
29 Jan 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
28 May 2008 | 363s |
Return made up to 20/02/08; no change of members
|
|
28 Jan 2008 | AA | Total exemption full accounts made up to 31 May 2007 |