- Company Overview for POWERFLOW LIMITED (03871787)
- Filing history for POWERFLOW LIMITED (03871787)
- People for POWERFLOW LIMITED (03871787)
- Charges for POWERFLOW LIMITED (03871787)
- More for POWERFLOW LIMITED (03871787)
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) |
---|---|---|---|
26 Mar 2018 | CH03 | Secretary's details changed for Paul Dobbyn on 29 July 2016 | |
26 Mar 2018 | PSC04 | Change of details for Paul Dobbyn as a person with significant control on 29 July 2016 | |
26 Mar 2018 | PSC04 | Change of details for Mr Andrew Patrick Oliver Cotton as a person with significant control on 19 April 2017 | |
17 Nov 2017 | CH01 | Director's details changed for Mr Andrew Patrick Oliver Cotton on 30 April 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 May 2014 | SH10 | Particulars of variation of rights attached to shares | |
20 May 2014 | SH08 | Change of share class name or designation | |
20 May 2014 | CC04 | Statement of company's objects | |
20 May 2014 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Jan 2011 | CH01 | Director's details changed for Mr Andrew Patrick Oliver Cotton on 26 January 2011 | |
26 Jan 2011 | AD01 | Registered office address changed from Ask House Northgate House Bury St Edmunds Suffolk IP32 6BB on 26 January 2011 | |
17 Dec 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders |