- Company Overview for POWERVAR LIMITED (03407619)
- Filing history for POWERVAR LIMITED (03407619)
- People for POWERVAR LIMITED (03407619)
- Charges for POWERVAR LIMITED (03407619)
- Insolvency for POWERVAR LIMITED (03407619)
- More for POWERVAR LIMITED (03407619)
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) |
---|---|---|---|
21 Jul 2015 | CH01 | Director's details changed for Mr David Bruce Coley on 20 July 2015 | |
20 Jul 2015 | CH01 | Director's details changed for George Anthony Ardolino on 20 July 2015 | |
20 Jul 2015 | CH03 | Secretary's details changed for Kathryn Ethel Sena on 20 July 2015 | |
20 Jul 2015 | CH03 | Secretary's details changed for David Bruce Coley on 20 July 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-02
|
|
24 Dec 2014 | AD02 | Register inspection address has been changed from C/O Sarah Killalea Unit 5 Birch Birch Kembrey Park Swindon Wiltshire SN2 8UU United Kingdom to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG | |
03 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-03
|
|
19 Dec 2013 | AP03 | Appointment of Kathryn Ethel Sena as a secretary | |
19 Dec 2013 | AP03 | Appointment of David Bruce Coley as a secretary | |
19 Dec 2013 | AP01 | Appointment of Mr David Bruce Coley as a director | |
19 Dec 2013 | AP01 | Appointment of George Anthony Ardolino as a director | |
19 Dec 2013 | TM01 | Termination of appointment of Thomas Palzer as a director | |
19 Dec 2013 | TM02 | Termination of appointment of George Lannert as a secretary | |
19 Dec 2013 | TM01 | Termination of appointment of Scot Moeller as a director | |
19 Dec 2013 | TM01 | Termination of appointment of George Lannert as a director | |
18 Dec 2013 | AD01 | Registered office address changed from Po Box Po Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ United Kingdom on 18 December 2013 | |
17 Dec 2013 | AD03 | Register(s) moved to registered inspection location | |
17 Dec 2013 | AD02 | Register inspection address has been changed | |
16 Dec 2013 | AD01 | Registered office address changed from C/O Sarah Killalea Unit 5 Birch Kembrey Park Swindon Wiltshire SN2 8UU England on 16 December 2013 | |
31 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
23 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
12 May 2011 | AA | Accounts for a small company made up to 31 December 2010 |