- Company Overview for S.E. POWERBASE LIMITED (02216810)
- Filing history for S.E. POWERBASE LIMITED (02216810)
- People for S.E. POWERBASE LIMITED (02216810)
- Charges for S.E. POWERBASE LIMITED (02216810)
- More for S.E. POWERBASE LIMITED (02216810)
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) |
---|---|---|---|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Oct 2015 | AD02 | Register inspection address has been changed from Harvest House Branch Road Chilham Canterbury Kent CT4 8DR England to 62 Whitfeld Road Ashford Kent TN23 7TX | |
18 Oct 2015 | AD03 | Register(s) moved to registered inspection location 62 Whitfeld Road Ashford Kent TN23 7TX | |
10 Jul 2015 | MR01 | Registration of charge 022168100002, created on 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
21 Apr 2015 | AP01 | Appointment of Miss Danielle Marie Belcher as a director on 21 April 2015 | |
21 Apr 2015 | AP01 | Appointment of Mrs Helen Jane Bishop as a director on 21 April 2015 | |
21 Apr 2015 | AP01 | Appointment of Mrs Alison Jane English as a director on 21 April 2015 | |
21 Apr 2015 | AP01 | Appointment of Miss Simone Louise Belcher as a director on 21 April 2015 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
30 Jun 2013 | AD02 | Register inspection address has been changed from 19 Park Farm Close Shadoxhurst Ashford Kent TN26 1LD England | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
08 Aug 2012 | CH01 | Director's details changed for Mrs Diane Julia Kent on 1 August 2012 | |
08 Aug 2012 | CH01 | Director's details changed for Mr Julian Anthony Belcher on 1 August 2012 | |
08 Aug 2012 | CH03 | Secretary's details changed for Diane Julia Kent on 1 August 2012 | |
08 Aug 2012 | CH03 | Secretary's details changed for Mr Julian Anthony Belcher on 1 August 2012 | |
08 Aug 2012 | CH03 | Secretary's details changed for Mr Julian Anthony Belcher on 1 August 2012 | |
08 Aug 2012 | AD01 | Registered office address changed from 19 Park Farm Close Shadoxhurst Ashford Kent TN26 1LD on 8 August 2012 | |
07 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
13 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Jun 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders |