- Company Overview for POWER POLES TRANSPORT LIMITED (11465652)
- Filing history for POWER POLES TRANSPORT LIMITED (11465652)
- People for POWER POLES TRANSPORT LIMITED (11465652)
- Registers for POWER POLES TRANSPORT LIMITED (11465652)
- More for POWER POLES TRANSPORT LIMITED (11465652)
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) |
---|---|---|---|
19 Jun 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
17 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
27 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
09 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with updates | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
22 Jun 2021 | PSC07 | Cessation of Arthur John White as a person with significant control on 22 June 2021 | |
22 Jun 2021 | PSC07 | Cessation of Sean Finn as a person with significant control on 22 June 2021 | |
22 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 22 June 2021
|
|
22 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 22 June 2021
|
|
17 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates | |
02 Jun 2021 | AP01 | Appointment of Mr Arthur John White as a director on 1 June 2021 | |
02 Jun 2021 | AP01 | Appointment of Mr William Clason as a director on 1 June 2021 | |
02 Jun 2021 | EW04RSS | Persons' with significant control register information at 2 June 2021 on withdrawal from the public register | |
02 Jun 2021 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
02 Jun 2021 | AP01 | Appointment of Mrs Deborah Jane Clason as a director on 1 June 2021 | |
02 Jun 2021 | EW01RSS | Directors' register information at 2 June 2021 on withdrawal from the public register | |
02 Jun 2021 | EW01 | Withdrawal of the directors' register information from the public register | |
11 May 2021 | AD01 | Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL England to 44 the Nurseries Langstone Newport Gwent NP18 2NT on 11 May 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Apr 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 31 December 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
14 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates |