- Company Overview for B S POVEY 2 LIMITED (07052473)
- Filing history for B S POVEY 2 LIMITED (07052473)
- People for B S POVEY 2 LIMITED (07052473)
- More for B S POVEY 2 LIMITED (07052473)
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) |
---|---|---|---|
02 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
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 | |
25 Jan 2011 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
25 Jan 2011 | AD01 | Registered office address changed from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA United Kingdom on 25 January 2011 | |
25 Jan 2011 | TM01 | Termination of appointment of Andrew Roberts as a director | |
25 Jan 2011 | CH01 | Director's details changed for Mr Clive Povey on 17 November 2009 | |
19 Oct 2010 | AP01 | Appointment of Myrle Janet Povey as a director | |
05 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2009 | CERTNM |
Company name changed wilsco 609 LIMITED\certificate issued on 16/12/09
|
|
16 Dec 2009 | CONNOT | Change of name notice | |
08 Dec 2009 | AD01 | Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on 8 December 2009 | |
08 Dec 2009 | AA01 | Current accounting period shortened from 31 October 2010 to 30 June 2010 | |
08 Dec 2009 | AP01 | Appointment of Mr Clive Povey as a director | |
21 Oct 2009 | NEWINC |
Incorporation
|