- Company Overview for POWERMAIN LIMITED (03440912)
- Filing history for POWERMAIN LIMITED (03440912)
- People for POWERMAIN LIMITED (03440912)
- Charges for POWERMAIN LIMITED (03440912)
- More for POWERMAIN LIMITED (03440912)
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
|
|
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
|
|
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
|
|
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 |