- Company Overview for POWER TOWERS LIMITED (06143386)
- Filing history for POWER TOWERS LIMITED (06143386)
- People for POWER TOWERS LIMITED (06143386)
- Charges for POWER TOWERS LIMITED (06143386)
- More for POWER TOWERS LIMITED (06143386)
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) |
---|---|---|---|
23 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
14 Aug 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
25 Apr 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
05 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
09 Feb 2016 | CH01 | Director's details changed for Brian King on 25 January 2016 | |
12 Jan 2016 | AP01 | Appointment of Mr Robert Scott Grennier as a director on 31 December 2015 | |
12 Jan 2016 | AP01 | Appointment of Ms Marjorie Jirovec Griffing as a director on 31 December 2015 | |
11 Jan 2016 | TM01 | Termination of appointment of David Mark Sagehorn as a director on 31 December 2015 | |
11 Jan 2016 | TM01 | Termination of appointment of Wilson Jones as a director on 31 December 2015 | |
11 Jun 2015 | AP01 | Appointment of Wilson Jones as a director on 1 June 2015 | |
11 Jun 2015 | AP01 | Appointment of Karel Huijser as a director on 1 June 2015 | |
11 Jun 2015 | AA01 | Current accounting period extended from 31 August 2015 to 30 September 2015 | |
11 Jun 2015 | AP01 | Appointment of David Mark Sagehorn as a director on 1 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Mark John Richardson as a director on 1 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Sandra Rose King as a director on 1 June 2015 | |
11 Jun 2015 | TM02 | Termination of appointment of Sandra Rose King as a secretary on 1 June 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
06 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
12 Oct 2013 | MR01 | Registration of charge 061433860002 | |
01 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Apr 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
12 Feb 2013 | SH08 | Change of share class name or designation |