Advanced company searchLink opens in new window

POWERS AND COMPANY (2000) LIMITED

Company number 06543104

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)
25 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
28 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Mar 2012 AP01 Appointment of Jacqueline Suzanne Powers as a director
26 Mar 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
26 Mar 2012 AD04 Register(s) moved to registered office address
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
25 Mar 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
30 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
07 May 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
07 May 2010 AD03 Register(s) moved to registered inspection location
07 May 2010 AD02 Register inspection address has been changed
07 May 2010 CH01 Director's details changed for Mr Keith Bernard Powers on 1 January 2010
07 May 2010 AD01 Registered office address changed from 51 Burrdige Road Southampton SO31 1BY on 7 May 2010
21 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
08 May 2009 363a Return made up to 25/03/09; full list of members
19 Dec 2008 CERTNM Company name changed powers (2000) LIMITED\certificate issued on 21/12/08
04 Oct 2008 CERTNM Company name changed ecofuel services LTD\certificate issued on 06/10/08
29 Sep 2008 288a Secretary appointed jacqueline suzanne powers
29 Sep 2008 288a Director appointed keith bernard powers
22 Sep 2008 287 Registered office changed on 22/09/2008 from 39A leicester road salford manchester M7 4AS
22 Sep 2008 288b Appointment terminated director yomtov jacobs
21 Aug 2008 288a Director appointed mr yomtov eliezer jacobs
20 Aug 2008 288b Appointment terminated director form 10 directors fd LTD