POWERSTOP BRAKES LIMITED

04263128
RANGE ROAD COTSWOLD BUSINESS PARK WITNEY OXFORDSHIRE OX29 0YB

Documents

Documents
Date Category Description Pages
21 Jun 2024 accounts Annual Accounts 3 Buy now
15 Jan 2024 officers Termination of appointment of director (Peter Alexander Buckles) 1 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2023 accounts Annual Accounts 3 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2022 accounts Annual Accounts 3 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2021 accounts Annual Accounts 3 Buy now
24 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2021 officers Appointment of director (Mr Peter Alexander Buckles) 2 Buy now
19 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jan 2021 officers Termination of appointment of director (John James Yea) 1 Buy now
18 Jan 2021 officers Appointment of director (Mr Neil Anthony Aldred) 2 Buy now
21 Dec 2020 accounts Annual Accounts 3 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 2 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2018 officers Termination of appointment of secretary (Michael Graham Hamment) 1 Buy now
27 Sep 2017 accounts Annual Accounts 2 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2016 accounts Annual Accounts 4 Buy now
02 Oct 2015 annual-return Annual Return 3 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
18 Sep 2014 accounts Annual Accounts 3 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
03 Sep 2013 annual-return Annual Return 3 Buy now
14 May 2013 accounts Annual Accounts 4 Buy now
28 Aug 2012 annual-return Annual Return 3 Buy now
10 Aug 2012 accounts Annual Accounts 3 Buy now
27 Feb 2012 officers Change of particulars for director (John James Yea) 2 Buy now
05 Aug 2011 annual-return Annual Return 4 Buy now
26 Jul 2011 accounts Annual Accounts 3 Buy now
20 Aug 2010 annual-return Annual Return 4 Buy now
16 Aug 2010 accounts Annual Accounts 3 Buy now
02 Nov 2009 annual-return Annual Return 3 Buy now
07 Sep 2009 accounts Annual Accounts 4 Buy now
20 Feb 2009 accounts Annual Accounts 6 Buy now
08 Sep 2008 annual-return Return made up to 01/08/08; full list of members 3 Buy now
19 Aug 2008 accounts Accounting reference date shortened from 30/04/2008 to 31/12/2007 1 Buy now
17 Apr 2008 accounts Annual Accounts 6 Buy now
21 Dec 2007 annual-return Return made up to 01/08/07; full list of members 3 Buy now
15 Jun 2007 officers Secretary resigned;director resigned 1 Buy now
15 Jun 2007 officers Director resigned 1 Buy now
15 Jun 2007 officers New secretary appointed 3 Buy now
15 Jun 2007 officers New director appointed 2 Buy now
01 Jun 2007 address Registered office changed on 01/06/07 from: finsbury house new street chipping norton oxon OX7 5LL 1 Buy now
12 Jan 2007 accounts Annual Accounts 6 Buy now
05 Jan 2007 address Registered office changed on 05/01/07 from: 3 the mansley centre timothys bridge road stratford upon avon warwickshire CV37 9NQ 1 Buy now
02 Aug 2006 annual-return Return made up to 01/08/06; full list of members 3 Buy now
12 Aug 2005 annual-return Return made up to 01/08/05; full list of members 3 Buy now
29 Jul 2005 accounts Annual Accounts 6 Buy now
23 Aug 2004 annual-return Return made up to 01/08/04; full list of members 7 Buy now
28 Jun 2004 accounts Annual Accounts 6 Buy now
18 Nov 2003 annual-return Return made up to 01/08/03; full list of members 7 Buy now
13 Nov 2003 capital Ad 01/11/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
23 Aug 2003 accounts Annual Accounts 6 Buy now
19 Sep 2002 accounts Annual Accounts 6 Buy now
04 Sep 2002 annual-return Return made up to 01/08/02; full list of members 7 Buy now
01 Aug 2002 capital Ad 24/07/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
31 Jul 2002 accounts Accounting reference date shortened from 31/08/02 to 30/04/02 1 Buy now
09 Aug 2001 officers Secretary resigned 2 Buy now
09 Aug 2001 officers Director resigned 2 Buy now
09 Aug 2001 officers New secretary appointed;new director appointed 2 Buy now
09 Aug 2001 officers New director appointed 2 Buy now
09 Aug 2001 address Registered office changed on 09/08/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR 1 Buy now
01 Aug 2001 incorporation Incorporation Company 11 Buy now