POWRMATIC LIMITED

00657482
15 NORTHGATE ALDRIDGE WALSALL WS9 8QD

Documents

Documents
Date Category Description Pages
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Jan 2024 officers Appointment of secretary (Mr Neil Michael Pragg) 2 Buy now
10 Jan 2024 officers Appointment of director (Mr Neil Michael Pragg) 2 Buy now
19 Dec 2023 officers Appointment of director (Mrs Julie Blair-Park) 2 Buy now
22 Nov 2023 accounts Annual Accounts 31 Buy now
13 Sep 2023 mortgage Registration of a charge 15 Buy now
06 Aug 2023 officers Termination of appointment of director (Jonathan Paul Moore) 1 Buy now
06 Aug 2023 officers Termination of appointment of secretary (Jonathan Paul Moore) 1 Buy now
13 Jun 2023 officers Termination of appointment of secretary (Andrew Smith) 1 Buy now
13 Jun 2023 officers Appointment of secretary (Andrew Smith) 2 Buy now
10 Jun 2023 incorporation Memorandum Articles 27 Buy now
10 Jun 2023 resolution Resolution 2 Buy now
08 Jun 2023 mortgage Registration of a charge 14 Buy now
02 Jun 2023 officers Appointment of secretary (Mr Jonathan Paul Moore) 2 Buy now
02 Jun 2023 officers Appointment of director (Mr Stuart Richard Parris) 2 Buy now
01 Jun 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 May 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 May 2023 officers Termination of appointment of director (Marilyn Skony Stamm) 1 Buy now
30 May 2023 officers Termination of appointment of director (Stuart Richard Parris) 1 Buy now
30 May 2023 officers Termination of appointment of director (Philip Anthony Brompton) 1 Buy now
30 May 2023 officers Termination of appointment of secretary (Marilyn Skony Stamm) 1 Buy now
30 May 2023 officers Appointment of director (Mr Jonathan Paul Moore) 2 Buy now
30 May 2023 officers Appointment of director (Mr Aidan Dominic Killeen) 2 Buy now
30 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Oct 2022 accounts Annual Accounts 35 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2021 accounts Annual Accounts 35 Buy now
28 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2020 accounts Annual Accounts 34 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 accounts Annual Accounts 34 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 accounts Annual Accounts 32 Buy now
25 May 2018 mortgage Registration of a charge 8 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 officers Appointment of director (Mr Stuart Richard Parris) 2 Buy now
21 Dec 2017 officers Termination of appointment of director (Emilio a Dominianni) 1 Buy now
08 Nov 2017 accounts Annual Accounts 30 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2017 officers Appointment of director (Mr Emil a Dominianni) 2 Buy now
03 Jan 2017 officers Termination of appointment of director (Arthur Stamm) 1 Buy now
16 Nov 2016 officers Appointment of secretary (Mrs Marilyn Skony Stamm) 2 Buy now
16 Nov 2016 officers Termination of appointment of secretary (Arthur Stamm) 1 Buy now
16 Nov 2016 accounts Annual Accounts 33 Buy now
25 May 2016 annual-return Annual Return 4 Buy now
17 Oct 2015 accounts Annual Accounts 25 Buy now
08 Jun 2015 annual-return Annual Return 4 Buy now
29 Oct 2014 accounts Annual Accounts 27 Buy now
09 May 2014 annual-return Annual Return 4 Buy now
22 Oct 2013 accounts Annual Accounts 28 Buy now
04 Jun 2013 auditors Auditors Resignation Company 2 Buy now
20 May 2013 auditors Auditors Resignation Company 2 Buy now
07 May 2013 annual-return Annual Return 4 Buy now
29 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Oct 2012 accounts Annual Accounts 24 Buy now
02 May 2012 annual-return Annual Return 4 Buy now
03 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
06 Dec 2011 accounts Annual Accounts 24 Buy now
03 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
14 Jul 2011 miscellaneous Miscellaneous 1 Buy now
14 Jun 2011 miscellaneous Miscellaneous 1 Buy now
05 May 2011 annual-return Annual Return 4 Buy now
13 Jan 2011 accounts Annual Accounts 25 Buy now
12 May 2010 annual-return Annual Return 5 Buy now
12 May 2010 officers Change of particulars for director (Mr Arthur Stamm) 2 Buy now
12 May 2010 officers Change of particulars for director (Marilyn Skony Stamm) 2 Buy now
12 May 2010 officers Change of particulars for secretary (Mr Arthur Stamm) 1 Buy now
11 Jan 2010 accounts Annual Accounts 26 Buy now
16 Nov 2009 officers Appointment of director (Mr Philip Anthony Brompton) 3 Buy now
08 Jun 2009 annual-return Return made up to 27/04/09; full list of members 4 Buy now
23 Apr 2009 resolution Resolution 1 Buy now
06 Jan 2009 accounts Annual Accounts 26 Buy now
25 Nov 2008 officers Appointment terminated director gerry brame 1 Buy now
03 Jun 2008 annual-return Return made up to 27/04/08; full list of members 4 Buy now
08 May 2008 auditors Auditors Resignation Company 1 Buy now
11 Dec 2007 accounts Annual Accounts 29 Buy now
27 Apr 2007 annual-return Return made up to 27/04/07; full list of members 3 Buy now
25 Apr 2007 accounts Annual Accounts 25 Buy now
23 Feb 2007 address Registered office changed on 23/02/07 from: winterhay lane ilminster somerset TA19 9PQ 1 Buy now
08 Aug 2006 officers New director appointed 2 Buy now
03 Jul 2006 officers Director resigned 1 Buy now
03 Jul 2006 officers New director appointed 2 Buy now
03 May 2006 annual-return Return made up to 27/04/06; full list of members 3 Buy now
22 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Apr 2006 accounts Annual Accounts 25 Buy now
04 May 2005 annual-return Return made up to 27/04/05; full list of members 7 Buy now
18 Apr 2005 accounts Annual Accounts 24 Buy now
21 Jun 2004 annual-return Return made up to 27/04/04; full list of members 7 Buy now
29 Apr 2004 accounts Annual Accounts 21 Buy now
08 Jan 2004 auditors Auditors Resignation Company 1 Buy now
04 May 2003 annual-return Return made up to 27/04/03; full list of members 7 Buy now
23 Apr 2003 accounts Annual Accounts 23 Buy now
20 Nov 2002 officers Director's particulars changed 1 Buy now
22 Jul 2002 auditors Auditors Resignation Company 1 Buy now