Advanced company searchLink opens in new window

POWERLEC DISTRIBUTORS (SHROPSHIRE) LIMITED

Company number 06752515

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)
22 Nov 2012 CH01 Director's details changed for Mr David Carl Downes on 19 November 2011
02 May 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
16 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
28 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
05 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
25 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Nov 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
28 Apr 2010 AP03 Appointment of Carole Downes as a secretary
27 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Jan 2010 SH01 Statement of capital following an allotment of shares on 19 December 2009
  • GBP 100
20 Jan 2010 AP01 Appointment of Donna Marie Ames as a director
14 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
21 Mar 2009 225 Accounting reference date extended from 30/11/2009 to 31/12/2009
18 Feb 2009 287 Registered office changed on 18/02/2009 from 1192 alrdidge road great barr birmingham west midlands B44 8PE
18 Feb 2009 288a Director appointed mr steve wilcox-tobin
18 Feb 2009 288a Director appointed mr david downes
19 Nov 2008 288b Appointment terminated director vikki steward
18 Nov 2008 288b Appointment terminated secretary creditreform (secretaries) LIMITED
18 Nov 2008 NEWINC Incorporation