- Company Overview for POWDERTREE LIMITED (01667056)
- Filing history for POWDERTREE LIMITED (01667056)
- People for POWDERTREE LIMITED (01667056)
- Charges for POWDERTREE LIMITED (01667056)
- More for POWDERTREE LIMITED (01667056)
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) |
---|---|---|---|
26 Jul 2017 | PSC01 | Notification of Anna Womersley as a person with significant control on 6 April 2016 | |
26 Jul 2017 | CH01 | Director's details changed for Mr Norris Womersley on 10 April 2017 | |
26 Jul 2017 | CH01 | Director's details changed for Mrs Anna Womersley on 10 April 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from 218 Downs Barn Boulevard Downs Barn Milton Keynes MK14 7QH England to 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB on 26 July 2017 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Dec 2016 | AD01 | Registered office address changed from 4 Pavilion Court 600 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7SL to 218 Downs Barn Boulevard Downs Barn Milton Keynes MK14 7QH on 16 December 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
12 Aug 2016 | CH01 | Director's details changed for Mr Norris Womersley on 12 August 2016 | |
12 Aug 2016 | CH01 | Director's details changed for Mrs Anna Womersley on 12 August 2016 | |
12 Aug 2016 | CH03 | Secretary's details changed for Mrs Anna Womersley on 12 August 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Sep 2015 | CH01 | Director's details changed for Mr Norris Womersley on 15 September 2015 | |
16 Sep 2015 | CH01 | Director's details changed for Mrs Anna Womersley on 15 September 2015 | |
16 Sep 2015 | CH03 | Secretary's details changed for Mrs Anna Womersley on 15 September 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Mar 2014 | MR01 | Registration of charge 016670560024 | |
29 Mar 2014 | MR01 | Registration of charge 016670560025 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
18 Sep 2013 | CH03 | Secretary's details changed for Mrs Anna Womersley on 29 January 2013 | |
18 Sep 2013 | CH01 | Director's details changed for Mr Norris Womersley on 29 January 2013 | |
18 Sep 2013 | CH01 | Director's details changed for Mrs Anna Womersley on 29 January 2013 | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 |