Advanced company searchLink opens in new window

POWDERTECH (CORBY) LIMITED

Company number 02249952

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
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