EDDIE POWELL LTD.

03889456
FIR COTTAGE CHEGWORTH LANE CHEGWORTH MAIDSTONE KENT ME17 1DB ME17 1DB

Documents

Documents
Date Category Description Pages
20 May 2014 gazette Gazette Dissolved Compulsary 1 Buy now
04 Feb 2014 gazette Gazette Notice Compulsary 1 Buy now
19 Dec 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 accounts Annual Accounts 2 Buy now
30 Dec 2011 annual-return Annual Return 4 Buy now
05 Oct 2011 accounts Annual Accounts 2 Buy now
22 Nov 2010 annual-return Annual Return 4 Buy now
29 Sep 2010 accounts Annual Accounts 2 Buy now
22 Nov 2009 annual-return Annual Return 4 Buy now
22 Nov 2009 officers Change of particulars for director (Edward Kenneth Powell) 2 Buy now
22 Nov 2009 accounts Annual Accounts 2 Buy now
06 Mar 2009 annual-return Return made up to 07/12/08; full list of members 3 Buy now
06 Mar 2009 annual-return Return made up to 07/12/07; full list of members 3 Buy now
12 Jan 2009 address Registered office changed on 12/01/2009 from kings lodge london road west kingsdown kent TN15 6AR 1 Buy now
19 Mar 2008 accounts Annual Accounts 6 Buy now
14 Feb 2007 annual-return Return made up to 07/12/06; full list of members 2 Buy now
23 Jan 2007 accounts Annual Accounts 6 Buy now
22 Feb 2006 accounts Annual Accounts 6 Buy now
19 Jan 2006 annual-return Return made up to 07/12/05; full list of members 6 Buy now
24 Nov 2005 change-of-name Certificate Change Of Name Company 3 Buy now
21 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
09 May 2005 accounts Annual Accounts 5 Buy now
27 Jan 2005 annual-return Return made up to 07/12/04; full list of members 6 Buy now
25 Jan 2005 officers Director's particulars changed 1 Buy now
12 Jul 2004 accounts Annual Accounts 5 Buy now
03 Dec 2003 annual-return Return made up to 07/12/03; full list of members 6 Buy now
08 Apr 2003 accounts Annual Accounts 5 Buy now
05 Dec 2002 annual-return Return made up to 07/12/02; full list of members 6 Buy now
08 May 2002 accounts Annual Accounts 5 Buy now
17 Dec 2001 annual-return Return made up to 07/12/01; full list of members 6 Buy now
02 Nov 2001 accounts Annual Accounts 5 Buy now
02 Nov 2001 officers New secretary appointed 2 Buy now
17 Oct 2001 officers Secretary resigned 1 Buy now
04 Jan 2001 annual-return Return made up to 07/12/00; full list of members 6 Buy now
02 Jan 2001 address Registered office changed on 02/01/01 from: kings lodge london road, west kingsdown sevenoaks kent TN15 6AR 1 Buy now
15 Nov 2000 officers New director appointed 2 Buy now
15 Nov 2000 officers New secretary appointed 2 Buy now
06 Nov 2000 officers Secretary resigned 1 Buy now
25 Oct 2000 officers Director resigned 1 Buy now
07 Dec 1999 incorporation Incorporation Company 19 Buy now