POWERGUARDS INCORPORATING RAMPING SYSTEMS LTD.
Company number 03850641
- Company Overview for POWERGUARDS INCORPORATING RAMPING SYSTEMS LTD. (03850641)
- Filing history for POWERGUARDS INCORPORATING RAMPING SYSTEMS LTD. (03850641)
- People for POWERGUARDS INCORPORATING RAMPING SYSTEMS LTD. (03850641)
- Charges for POWERGUARDS INCORPORATING RAMPING SYSTEMS LTD. (03850641)
- More for POWERGUARDS INCORPORATING RAMPING SYSTEMS LTD. (03850641)
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) |
---|---|---|---|
06 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
08 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
04 Oct 2012 | AD01 | Registered office address changed from Bennetts Mead Southgate Road Wincanton Somerset BA9 9EB on 4 October 2012 | |
15 Feb 2012 | AP01 | Appointment of Mr David O'mahony as a director | |
15 Feb 2012 | AP01 | Appointment of Mr Kevin O'mahony as a director | |
15 Feb 2012 | AP01 | Appointment of Mr John Mary Bernard O'mahony as a director | |
15 Feb 2012 | AP03 | Appointment of Mrs Mary O'mahony as a secretary | |
15 Feb 2012 | TM01 | Termination of appointment of Raymond Ellis as a director | |
15 Feb 2012 | TM01 | Termination of appointment of Michael Baker as a director | |
15 Feb 2012 | TM02 | Termination of appointment of Helen Cobbald as a secretary | |
08 Dec 2011 | CH03 | Secretary's details changed for Mrs Helen Joan Cobbald on 8 December 2011 | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
03 Oct 2011 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
10 Nov 2010 | SH02 | Sub-division of shares on 22 October 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Raymond Philip Ellis on 30 September 2010 | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
30 Sep 2009 | 363a | Return made up to 30/09/09; full list of members | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
03 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
13 Nov 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
05 Oct 2007 | 363a | Return made up to 30/09/07; full list of members |