Advanced company searchLink opens in new window

B S POVEY 1 LIMITED

Company number 07052421

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 Dec 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
29 Mar 2011 AA Accounts for a small company made up to 30 June 2010
17 Jan 2011 AR01 Annual return made up to 21 October 2010 with full list of shareholders
17 Jan 2011 TM01 Termination of appointment of Andrew Roberts as a director
17 Jan 2011 CH01 Director's details changed for Mr Clive Povey on 17 November 2009
17 Jan 2011 AD01 Registered office address changed from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA United Kingdom on 17 January 2011
19 Oct 2010 AP01 Appointment of Myrle Janet Povey as a director
05 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares reclassified, sect 551 & 560 ca 2006 12/11/2009
16 Dec 2009 CERTNM Company name changed wilsco 608 LIMITED\certificate issued on 16/12/09
  • RES15 ‐ Change company name resolution on 2009-11-12
16 Dec 2009 CONNOT Change of name notice
08 Dec 2009 AP01 Appointment of Mr Clive Povey as a director
08 Dec 2009 AA01 Current accounting period shortened from 31 October 2010 to 30 June 2010
08 Dec 2009 AD01 Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on 8 December 2009
21 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted