Advanced company searchLink opens in new window

POWERVAMP LIMITED

Company number 02886463

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)
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
  • GBP 32,728
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
  • GBP 32,728
22 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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