- Company Overview for POWERTEST LIMITED (02792044)
- Filing history for POWERTEST LIMITED (02792044)
- People for POWERTEST LIMITED (02792044)
- Charges for POWERTEST LIMITED (02792044)
- More for POWERTEST LIMITED (02792044)
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 |