Advanced company searchLink opens in new window

POWERRAPID LIMITED

Company number 04421483

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)
20 May 2010 CH01 Director's details changed for Mark Fenchelle on 22 April 2010
13 Apr 2010 AA Full accounts made up to 30 April 2009
09 Mar 2010 TM01 Termination of appointment of Robert Silvester as a director
11 Jun 2009 288b Appointment terminated director robert barnes
11 Jun 2009 288a Director appointed mark stephen fenchelle
04 Jun 2009 363a Return made up to 22/04/09; full list of members
03 Jun 2009 287 Registered office changed on 03/06/2009 from kilnbrook house rose kiln lane reading berkshire RG2 0BY
03 Jun 2009 190 Location of debenture register
03 Jun 2009 353 Location of register of members
05 May 2009 AA Full accounts made up to 30 April 2008
26 Nov 2008 287 Registered office changed on 26/11/2008 from lansdowne house, lower ground floor, 57 berkeley square london W1J 6ER
23 Apr 2008 363a Return made up to 22/04/08; full list of members
23 Apr 2008 288c Director's change of particulars / robert silvester / 23/04/2008
29 Feb 2008 AA Full accounts made up to 30 April 2007
14 May 2007 363a Return made up to 22/04/07; full list of members
14 May 2007 353 Location of register of members
14 May 2007 288a New director appointed
14 May 2007 287 Registered office changed on 14/05/07 from: lansdowne house, 4TH floor 57 berkeley square london W1J 6ER
14 May 2007 190 Location of debenture register
11 May 2007 288b Director resigned
08 Mar 2007 AA Full accounts made up to 30 April 2006
06 Jun 2006 AA Full accounts made up to 30 April 2005
12 May 2006 363a Return made up to 22/04/06; full list of members
03 Mar 2006 244 Delivery ext'd 3 mth 30/04/05
15 Dec 2005 CERT21 Certificate of cancellation of share premium account