- Company Overview for POWERS AND COMPANY (2000) LIMITED (06543104)
- Filing history for POWERS AND COMPANY (2000) LIMITED (06543104)
- People for POWERS AND COMPANY (2000) LIMITED (06543104)
- More for POWERS AND COMPANY (2000) LIMITED (06543104)
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
|
|
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 |