POW HOUSE LIMITED

03026104
RECTORY MEWS CROWN ROAD WHEATLEY OXFORD OX33 1UL

Documents

Documents
Date Category Description Pages
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 1 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2022 accounts Annual Accounts 1 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 1 Buy now
12 Apr 2021 officers Appointment of director (Shani Chachamu) 2 Buy now
25 Mar 2021 officers Appointment of director (Celine Marie Bateman-Paris) 2 Buy now
18 Mar 2021 officers Appointment of director (Merlin Emrys Bateman-Paris) 2 Buy now
12 Mar 2021 officers Appointment of director (Alice Emma Corbin) 2 Buy now
12 Mar 2021 officers Appointment of director (Alexandra Louise Madden) 2 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2020 accounts Annual Accounts 1 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2019 officers Termination of appointment of director (Philip Louis Nickolay) 1 Buy now
01 Jul 2019 accounts Annual Accounts 1 Buy now
29 May 2019 officers Appointment of director (Mr Elsid James Flynn) 2 Buy now
22 May 2019 officers Appointment of director (Julia Marshall) 2 Buy now
21 May 2019 officers Termination of appointment of director (Elizabeth Rose Seller) 1 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2018 accounts Annual Accounts 2 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 accounts Annual Accounts 2 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2016 accounts Annual Accounts 2 Buy now
23 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2016 annual-return Annual Return 3 Buy now
02 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2016 officers Termination of appointment of director (Stephen James Mitchell) 1 Buy now
02 Feb 2016 officers Termination of appointment of secretary (Stephen James Mitchell) 1 Buy now
19 Nov 2015 officers Appointment of director (Miss Elizabeth Rose Seller) 2 Buy now
29 Apr 2015 accounts Annual Accounts 9 Buy now
13 Feb 2015 annual-return Annual Return 4 Buy now
28 Apr 2014 accounts Annual Accounts 9 Buy now
13 Feb 2014 annual-return Annual Return 4 Buy now
28 May 2013 accounts Annual Accounts 9 Buy now
17 Feb 2013 annual-return Annual Return 4 Buy now
11 May 2012 accounts Annual Accounts 10 Buy now
13 Feb 2012 annual-return Annual Return 4 Buy now
03 May 2011 accounts Annual Accounts 10 Buy now
15 Feb 2011 annual-return Annual Return 4 Buy now
19 May 2010 accounts Annual Accounts 9 Buy now
18 Feb 2010 annual-return Annual Return 3 Buy now
18 Feb 2010 officers Change of particulars for director (Philip Louis Nickolay) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Mr Stephen James Mitchell) 2 Buy now
02 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jul 2009 accounts Annual Accounts 9 Buy now
12 Feb 2009 annual-return Annual return made up to 12/02/09 2 Buy now
25 Jun 2008 accounts Annual Accounts 8 Buy now
04 Jun 2008 officers Director appointed mr stephen james mitchell 1 Buy now
13 Feb 2008 annual-return Annual return made up to 12/02/08 2 Buy now
30 Jul 2007 accounts Annual Accounts 8 Buy now
14 Mar 2007 annual-return Annual return made up to 12/02/07 3 Buy now
26 Jul 2006 accounts Annual Accounts 12 Buy now
20 Feb 2006 annual-return Annual return made up to 12/02/06 3 Buy now
23 Aug 2005 accounts Annual Accounts 9 Buy now
21 Feb 2005 annual-return Annual return made up to 12/02/05 3 Buy now
16 Jul 2004 accounts Annual Accounts 7 Buy now
27 Feb 2004 annual-return Annual return made up to 12/02/04 3 Buy now
14 Oct 2003 accounts Annual Accounts 7 Buy now
18 Feb 2003 annual-return Annual return made up to 12/02/03 3 Buy now
05 Nov 2002 accounts Annual Accounts 7 Buy now
18 Feb 2002 annual-return Annual return made up to 12/02/02 3 Buy now
30 Jul 2001 accounts Annual Accounts 8 Buy now
16 Feb 2001 annual-return Annual return made up to 12/02/01 3 Buy now
25 Sep 2000 accounts Annual Accounts 8 Buy now
06 Mar 2000 annual-return Annual return made up to 24/02/00 3 Buy now
18 Aug 1999 accounts Annual Accounts 8 Buy now
02 Mar 1999 annual-return Annual return made up to 24/02/99 4 Buy now
09 Jul 1998 accounts Annual Accounts 8 Buy now
20 Mar 1998 annual-return Annual return made up to 24/02/98 4 Buy now
23 Sep 1997 accounts Annual Accounts 8 Buy now
26 Mar 1997 annual-return Annual return made up to 24/02/97 4 Buy now
28 Aug 1996 accounts Annual Accounts 8 Buy now
14 Jul 1996 accounts Accounting reference date extended from 29/02/96 to 31/03/96 1 Buy now
05 Jul 1996 annual-return Annual return made up to 24/02/96 4 Buy now
05 Jul 1996 officers Director resigned 1 Buy now
05 Jul 1996 officers Secretary resigned;director resigned 1 Buy now
05 Jul 1996 officers New director appointed 2 Buy now
05 Jul 1996 officers New secretary appointed 2 Buy now
05 Jul 1996 address Registered office changed on 05/07/96 from: the lodge 17 london road ascot berkshire SL5 7EN 1 Buy now
13 Mar 1995 officers Secretary resigned 2 Buy now
24 Feb 1995 incorporation Incorporation Company 19 Buy now