Advanced company searchLink opens in new window

POWERTEST LIMITED

Company number 02792044

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)
23 Mar 2011 CH01 Director's details changed for Mrs Nicola Taylor on 23 March 2011
23 Mar 2011 CH01 Director's details changed for Mrs Nicola Taylor on 23 March 2011
02 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
20 Dec 2010 AP01 Appointment of Mr Alain Bellanger as a director
20 Dec 2010 TM01 Termination of appointment of Christopher Kenneally as a director
20 Dec 2010 AP03 Appointment of Mr Warren Philip Jones as a secretary
20 Dec 2010 TM02 Termination of appointment of Nicola Taylor as a secretary
04 Oct 2010 AP01 Appointment of Mrs Nicola Taylor as a director
04 Oct 2010 AP03 Appointment of Mrs Nicola Taylor as a secretary
23 Sep 2010 TM02 Termination of appointment of Andrew Wilkinson as a secretary
23 Sep 2010 TM01 Termination of appointment of Andrew Wilkinson as a director
02 Jul 2010 AA Full accounts made up to 31 December 2009
26 May 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
26 May 2010 AD01 Registered office address changed from Lydgate Middlemarch Office Village Siskin Drive Coventry West Midlands CV3 4FJ on 26 May 2010
26 May 2010 CH01 Director's details changed for Mr Andrew Wilkinson on 1 November 2009
26 May 2010 CH03 Secretary's details changed for Andrew Wilkinson on 1 November 2009
25 May 2010 AD01 Registered office address changed from Lydgate Middlemarch Office Village Siskin Driv Coventry West Midlands CV3 4FJ on 25 May 2010
25 May 2010 AD01 Registered office address changed from 150 Chanterlands Avenue Hull East Ridings of Yorkshire HU5 3TR on 25 May 2010
05 Nov 2009 AA Accounts for a small company made up to 31 December 2008
03 Jun 2009 363a Return made up to 01/05/09; full list of members
03 Jun 2009 287 Registered office changed on 03/06/2009 from delta house bridge road haywards heath west sussex RH16 1UA
25 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Feb 2009 288a Director and secretary appointed andrew wilkinson
10 Feb 2009 288a Director appointed christopher kenneally
01 Feb 2009 288b Appointment terminated director and secretary deborah wrinch