- Company Overview for POWERVAMP LIMITED (02886463)
- Filing history for POWERVAMP LIMITED (02886463)
- People for POWERVAMP LIMITED (02886463)
- Charges for POWERVAMP LIMITED (02886463)
- More for POWERVAMP LIMITED (02886463)
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) |
---|---|---|---|
24 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Feb 2014 | AD01 | Registered office address changed from Leeward House Fitzroy Road Exeter Business Park Exeter Devon EX1 3LJ on 13 February 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
23 Sep 2013 | MR01 | Registration of charge 028864630005 | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Aug 2013 | TM01 | Termination of appointment of Kelvin Charles as a director | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
23 Mar 2012 | AP01 | Appointment of Mr Jake Dale Mearns as a director | |
28 Feb 2012 | AP01 | Appointment of Mr Kevin Arthur Brown as a director | |
22 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 31 January 2012
|
|
22 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
30 Nov 2011 | AP01 | Appointment of Mr Kenneth Brian Walker as a director | |
23 Jun 2011 | AD01 | Registered office address changed from , 2Nd Floor, Berkeley House Dixs Field, Exeter, Devon, EX1 1PZ on 23 June 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
17 Feb 2011 | CH03 | Secretary's details changed for Janet Mary Roller on 17 February 2011 | |
17 Feb 2011 | CH01 | Director's details changed for Richard Eyton Roller on 17 February 2011 | |
17 Feb 2011 | CH01 | Director's details changed for Mr Kelvin Lee Charles on 17 February 2011 | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Nov 2010 | TM01 | Termination of appointment of Gary Owen as a director | |
10 Sep 2010 | AD01 | Registered office address changed from , 22 Bridgwater Court Oldmixon Crescent, Weston-Super-Mare, Somerset, BS24 9AY, England on 10 September 2010 | |
30 Jul 2010 | AD01 | Registered office address changed from , Whetcombe Whey, Ropers Lane, Wrington, Somerset, BS40 5NH on 30 July 2010 | |
09 Jul 2010 | AP01 | Appointment of Mr Kelvin Lee Charles as a director |