- Company Overview for POW HOUSE LIMITED (03026104)
- Filing history for POW HOUSE LIMITED (03026104)
- People for POW HOUSE LIMITED (03026104)
- More for POW HOUSE LIMITED (03026104)
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) |
---|---|---|---|
28 Jun 2016 | AA | Micro company accounts made up to 31 March 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from C/O Elwood & Co. 214 Banbury Road Oxford OX2 7BY England to Rectory Mews Crown Road Wheatley Oxford OX33 1UL on 23 February 2016 | |
23 Feb 2016 | AR01 | Annual return made up to 12 February 2016 no member list | |
02 Feb 2016 | AD01 | Registered office address changed from 5 st. Helen's Way Benson Wallingford Oxfordshire OX10 6SP to C/O Elwood & Co. 214 Banbury Road Oxford OX2 7BY on 2 February 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Stephen James Mitchell as a director on 29 January 2016 | |
02 Feb 2016 | TM02 | Termination of appointment of Stephen James Mitchell as a secretary on 29 January 2016 | |
19 Nov 2015 | AP01 | Appointment of Miss Elizabeth Rose Seller as a director on 31 October 2015 | |
29 Apr 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
13 Feb 2015 | AR01 | Annual return made up to 12 February 2015 no member list | |
28 Apr 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
13 Feb 2014 | AR01 | Annual return made up to 12 February 2014 no member list | |
28 May 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
17 Feb 2013 | AR01 | Annual return made up to 12 February 2013 no member list | |
11 May 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 12 February 2012 no member list | |
03 May 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 12 February 2011 no member list | |
19 May 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 12 February 2010 no member list | |
18 Feb 2010 | CH01 | Director's details changed for Philip Louis Nickolay on 12 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Mr Stephen James Mitchell on 12 February 2010 | |
02 Feb 2010 | AD01 | Registered office address changed from Causeway House Church Road Cholsey Oxfordshire OX10 9PP on 2 February 2010 | |
20 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
12 Feb 2009 | 363a | Annual return made up to 12/02/09 | |
25 Jun 2008 | AA | Total exemption full accounts made up to 31 March 2008 |