Advanced company searchLink opens in new window

POWERMAIN LIMITED

Company number 03440912

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)
30 Aug 2016 AA Total exemption full accounts made up to 30 November 2015
07 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 600
25 Sep 2015 AD01 Registered office address changed from Unit 15 Hedgend Industrial Estate Shuart Lane St. Nicholas at Wade Birchington Kent CT7 0NB to 11 Nash Court Road Margate Kent CT9 4DJ on 25 September 2015
23 Mar 2015 AA01 Current accounting period shortened from 31 March 2016 to 30 November 2015
20 Mar 2015 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
20 Mar 2015 AA Total exemption full accounts made up to 30 November 2014
30 Sep 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 600
22 Apr 2014 AA Total exemption full accounts made up to 30 November 2013
03 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 600
09 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
09 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
16 May 2012 AA Total exemption small company accounts made up to 30 November 2011
31 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
28 Oct 2011 TM01 Termination of appointment of Michael Clarke as a director
25 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
17 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
02 Feb 2011 AP01 Appointment of Mr Michael Clarke as a director
18 Jan 2011 AP01 Appointment of Mr Benjamin Martin Gordon as a director
18 Jan 2011 AP01 Appointment of Mr Keith Ian Miller as a director
10 Nov 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
10 Nov 2010 AD01 Registered office address changed from Unit 15 Hedgend Industrial Estate Shuart Lane St. Nicholas at Wade Birchington Kent CT7 0NB United Kingdom on 10 November 2010
10 Nov 2010 TM01 Termination of appointment of John Chapman as a director
10 Nov 2010 CH01 Director's details changed for Mr John Douglas Miller on 1 July 2010
10 Nov 2010 CH01 Director's details changed for Patricia Alice Whiteing on 1 July 2010
10 Nov 2010 AD01 Registered office address changed from Unit 1 Hedgend Industrial Estate Shuart Lane St Nicholas at Wade Birchington Kent CT7 0NB on 10 November 2010