Advanced company searchLink opens in new window

POWER TOWERS LIMITED

Company number 06143386

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)
06 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jan 2013 SH01 Statement of capital following an allotment of shares on 19 March 2012
  • GBP 1,000
30 Jan 2013 SH01 Statement of capital following an allotment of shares on 19 March 2012
  • GBP 1,000
19 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
04 Apr 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
01 Jun 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
19 May 2011 AA Total exemption small company accounts made up to 31 August 2010
02 Nov 2010 SH03 Purchase of own shares.
08 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Jun 2010 TM01 Termination of appointment of Peter Pemberton as a director
12 May 2010 AA Total exemption small company accounts made up to 31 August 2009
08 Apr 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
13 Mar 2009 363a Return made up to 07/03/09; full list of members
06 Jan 2009 AA Total exemption small company accounts made up to 31 August 2008
10 Sep 2008 287 Registered office changed on 10/09/2008 from 70 london road leicester leicestershire LE2 0QD
24 Jul 2008 225 Accounting reference date extended from 31/03/2008 to 31/08/2008
24 Apr 2008 288b Appointment terminate, director peter matthew ellis logged form
21 Apr 2008 363a Return made up to 07/03/08; full list of members
21 Apr 2008 288b Appointment terminated director peter ellis
08 Sep 2007 287 Registered office changed on 08/09/07 from: 4 spinney close groby leicester LE6 0BY
31 Aug 2007 288a New director appointed
31 Aug 2007 288a New director appointed
31 Aug 2007 288a New director appointed
31 Aug 2007 288a New director appointed
07 Jul 2007 395 Particulars of mortgage/charge