- Company Overview for POWELL HOMES LTD (06261293)
- Filing history for POWELL HOMES LTD (06261293)
- People for POWELL HOMES LTD (06261293)
- Insolvency for POWELL HOMES LTD (06261293)
- More for POWELL HOMES LTD (06261293)
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 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
25 Sep 2013 | AD01 | Registered office address changed from Luzern Inlands Road Nutbourne Chichester West Sussex PO18 8RJ United Kingdom on 25 September 2013 | |
06 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
08 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
19 Apr 2012 | CH01 | Director's details changed for Daniel Mark Powell on 28 March 2012 | |
17 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
26 Sep 2011 | AD01 | Registered office address changed from 28a Fairlea Road Emsworth Hampshire PO10 7SX England on 26 September 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for Janet Christine Powell on 29 May 2010 | |
28 Jun 2010 | AD01 | Registered office address changed from Cosycot Compton West Sussex PO18 9EX on 28 June 2010 | |
28 Jun 2010 | CH03 | Secretary's details changed for Janet Christine Powell on 29 May 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Daniel Mark Powell on 29 May 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Glyn William Powell on 29 May 2010 | |
06 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 2 November 2009
|
|
02 Jul 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
23 Jun 2009 | 363a | Return made up to 29/05/09; full list of members | |
23 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 |