- Company Overview for POWERBUILD LIMITED (04185574)
- Filing history for POWERBUILD LIMITED (04185574)
- People for POWERBUILD LIMITED (04185574)
- Charges for POWERBUILD LIMITED (04185574)
- More for POWERBUILD LIMITED (04185574)
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 |