- Company Overview for POWDERTECH (CORBY) LIMITED (02249952)
- Filing history for POWDERTECH (CORBY) LIMITED (02249952)
- People for POWDERTECH (CORBY) LIMITED (02249952)
- Charges for POWDERTECH (CORBY) LIMITED (02249952)
- More for POWDERTECH (CORBY) LIMITED (02249952)
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) |
---|---|---|---|
10 Feb 2020 | MR04 | Satisfaction of charge 5 in full | |
10 Apr 2019 | CH01 | Director's details changed for Richard Besant on 10 April 2019 | |
10 Apr 2019 | CH01 | Director's details changed for Giles Ashmead on 10 April 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
14 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Dec 2016 | MR01 | Registration of charge 022499520006, created on 12 December 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 May 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
13 Apr 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
23 Feb 2015 | AD01 | Registered office address changed from Ripley House 8 Burts Lane Long Crendon Buckinghamshire HP18 9AJ England to 34 High Street Long Crendon Aylesbury Buckinghamshire HP18 9AF on 23 February 2015 | |
12 Nov 2014 | CH01 | Director's details changed for Mr Martyn Phillip Green on 11 November 2014 | |
26 Sep 2014 | SH10 | Particulars of variation of rights attached to shares | |
26 Sep 2014 | SH08 | Change of share class name or designation | |
26 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2014 | AD01 | Registered office address changed from Ripley House 8 Burts Lane Long Crendon Aylesbury Buckinghamshire HP18 9AJ to Ripley House 8 Burts Lane Long Crendon Buckinghamshire HP18 9AJ on 2 September 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
17 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders |