Advanced company searchLink opens in new window

POWELL OFFICE EQUIPMENT LIMITED

Company number 02445069

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)
04 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
05 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
22 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
22 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
06 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
09 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
12 Oct 2022 MR01 Registration of charge 024450690002, created on 6 October 2022
28 Apr 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
04 Apr 2022 CH01 Director's details changed for Mr Nicholas James Weston on 4 April 2022
04 Apr 2022 CH01 Director's details changed for Mr Richard Marcus Whittal on 4 April 2022
26 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
24 Jun 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
15 Dec 2020 PSC02 Notification of Print & Stationery Management Co Ltd as a person with significant control on 31 October 2020
15 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with updates
01 Dec 2020 PSC07 Cessation of Sophia Powell as a person with significant control on 31 October 2020
01 Dec 2020 PSC07 Cessation of David George Powell as a person with significant control on 31 October 2020
01 Dec 2020 AD01 Registered office address changed from Phoenix Park Station Road Rowley Regis West Midlands B65 0LJ to 107 Longmead Road Emersons Green Bristol BS16 7FG on 1 December 2020
01 Dec 2020 TM01 Termination of appointment of David George Powell as a director on 31 October 2020
01 Dec 2020 TM02 Termination of appointment of Sophia Jane Margaret Powell as a secretary on 31 October 2020
01 Dec 2020 TM01 Termination of appointment of Sophia Janet Margaret Powell as a director on 31 October 2020
01 Dec 2020 AP01 Appointment of Mr Nicholas James Weston as a director on 31 October 2020
01 Dec 2020 AP01 Appointment of Mr Richard Marcus Whittal as a director on 31 October 2020
30 Oct 2020 MR04 Satisfaction of charge 024450690001 in full
27 Oct 2020 AP01 Appointment of Sophia Janet Margaret Powell as a director on 1 October 2019