Advanced company searchLink opens in new window

POWERBUILD LIMITED

Company number 04185574

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 Dec 2024 AA Accounts for a small company made up to 31 December 2023
15 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with updates
23 Nov 2023 AA Accounts for a small company made up to 31 December 2022
22 Nov 2023 CH01 Director's details changed for Mrs Margaret Anne Menai-Davis on 29 October 2020
29 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with updates
04 Jan 2023 AA Accounts for a small company made up to 31 December 2021
16 Aug 2022 CH03 Secretary's details changed for Anne Menai-Davis on 1 May 2022
16 Aug 2022 CH01 Director's details changed for Anne Menai-Davis on 1 May 2022
29 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with updates
17 Dec 2021 AA Accounts for a small company made up to 31 December 2020
16 Jun 2021 MR01 Registration of charge 041855740007, created on 14 June 2021
19 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with updates
30 Dec 2020 AA Accounts for a small company made up to 31 December 2019
27 Oct 2020 PSC07 Cessation of Anthony Menai Davis as a person with significant control on 20 October 2020
27 Oct 2020 PSC02 Notification of Bridgedown Group Limited as a person with significant control on 20 October 2020
27 May 2020 CS01 Confirmation statement made on 22 March 2020 with updates
30 Oct 2019 AA Accounts for a small company made up to 31 December 2018
03 Jul 2019 AD01 Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 3 July 2019
21 May 2019 CS01 Confirmation statement made on 22 March 2019 with updates
26 Apr 2019 PSC04 Change of details for Mr Anthony Menai Davis as a person with significant control on 26 April 2019
26 Apr 2019 CH03 Secretary's details changed for Anne Margaret Menaidavis on 26 April 2019
25 Feb 2019 MR01 Registration of charge 041855740006, created on 18 February 2019
01 Nov 2018 AA Accounts for a small company made up to 31 December 2017
04 Jul 2018 AD01 Registered office address changed from Brook Point 1412 High Road London N20 9BU to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 4 July 2018
11 Jun 2018 MR04 Satisfaction of charge 1 in full