Advanced company searchLink opens in new window

POW HOUSE LIMITED

Company number 03026104

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)
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