Advanced company searchLink opens in new window

POWERVAR LIMITED

Company number 03407619

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)
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
  • GBP 100,000
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
  • GBP 100,000
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