POWER HYGIENE & SAFETY PRODUCTS LIMITED
Company number 05087991
- Company Overview for POWER HYGIENE & SAFETY PRODUCTS LIMITED (05087991)
- Filing history for POWER HYGIENE & SAFETY PRODUCTS LIMITED (05087991)
- People for POWER HYGIENE & SAFETY PRODUCTS LIMITED (05087991)
- Charges for POWER HYGIENE & SAFETY PRODUCTS LIMITED (05087991)
- More for POWER HYGIENE & SAFETY PRODUCTS LIMITED (05087991)
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) |
---|---|---|---|
11 Feb 2016 | AP01 | Appointment of Mr Paul Christopher Woods as a director on 18 January 2016 | |
11 Feb 2016 | AP01 | Appointment of Mr David Robert Charles Woods as a director on 18 January 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
04 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
24 May 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
28 Apr 2010 | TM01 | Termination of appointment of Mark Ramsey as a director | |
12 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Dawn Pamela Perry on 1 January 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Mr Jonathan Richard Tupper on 1 January 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Mark Ramsey on 1 January 2010 | |
12 Apr 2010 | CH03 | Secretary's details changed for Dawn Pamela Perry on 1 January 2010 | |
19 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
20 Apr 2009 | 363a | Return made up to 30/03/09; full list of members | |
13 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
09 Dec 2008 | 88(2) | Ad 31/08/08\gbp si 3000@1=3000\gbp ic 3/3003\ | |
09 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2008 | 123 | Gbp nc 1000/10000\31/08/08 |