POWERLIFT LIMITED

05033334
18 MARLBOROUGH ROAD WOODTHORPE NOTTINGHAM NOTTINGHAMSHIRE NG5 4FG

Documents

Documents
Date Category Description Pages
24 Feb 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2024 accounts Annual Accounts 7 Buy now
19 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2023 accounts Annual Accounts 7 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2022 accounts Annual Accounts 7 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Nov 2021 officers Termination of appointment of director (Robert John Priestley) 1 Buy now
04 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Nov 2021 officers Termination of appointment of secretary (Robert John Priestley) 1 Buy now
04 Nov 2021 officers Appointment of director (Mrs Amanda Jane Roberts) 2 Buy now
04 Nov 2021 officers Appointment of director (Mr Nigel Graham Roberts) 2 Buy now
01 Oct 2021 accounts Annual Accounts 7 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 accounts Annual Accounts 8 Buy now
09 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2019 officers Termination of appointment of director (John Francis Cownley) 1 Buy now
07 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Oct 2019 accounts Annual Accounts 8 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 accounts Annual Accounts 7 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 7 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Nov 2016 accounts Annual Accounts 6 Buy now
19 Feb 2016 annual-return Annual Return 4 Buy now
25 Nov 2015 accounts Annual Accounts 6 Buy now
02 Mar 2015 annual-return Annual Return 4 Buy now
02 Mar 2015 officers Change of particulars for director (Robert John Priestley) 2 Buy now
02 Mar 2015 officers Change of particulars for secretary (Robert John Priestley) 1 Buy now
28 Nov 2014 accounts Annual Accounts 3 Buy now
02 Mar 2014 annual-return Annual Return 5 Buy now
28 Nov 2013 accounts Annual Accounts 4 Buy now
24 Feb 2013 annual-return Annual Return 5 Buy now
29 Oct 2012 accounts Annual Accounts 4 Buy now
22 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Mar 2012 annual-return Annual Return 5 Buy now
30 Nov 2011 accounts Annual Accounts 4 Buy now
03 Mar 2011 annual-return Annual Return 5 Buy now
30 Nov 2010 accounts Annual Accounts 4 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
01 Mar 2010 officers Change of particulars for director (Robert John Priestley) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Mr John Francis Cownley) 2 Buy now
12 Dec 2009 accounts Annual Accounts 4 Buy now
02 Mar 2009 annual-return Return made up to 03/02/09; full list of members 4 Buy now
03 Dec 2008 accounts Annual Accounts 4 Buy now
03 Mar 2008 annual-return Return made up to 03/02/08; full list of members 4 Buy now
20 Dec 2007 accounts Annual Accounts 4 Buy now
10 Mar 2007 annual-return Return made up to 03/02/07; change of members 7 Buy now
12 Dec 2006 accounts Annual Accounts 4 Buy now
01 Jun 2006 accounts Annual Accounts 12 Buy now
23 May 2006 annual-return Return made up to 03/02/06; full list of members 7 Buy now
07 Dec 2005 officers New secretary appointed 2 Buy now
15 Jul 2005 officers New director appointed 2 Buy now
15 Jul 2005 officers New director appointed 2 Buy now
15 Jul 2005 address Registered office changed on 15/07/05 from: office B2 22 baldock street ware hertfordshire SG12 9DZ 1 Buy now
23 Mar 2005 officers Secretary resigned;director resigned 1 Buy now
18 Mar 2005 officers Director resigned 1 Buy now
02 Mar 2005 annual-return Return made up to 03/02/05; full list of members 7 Buy now
07 Sep 2004 address Registered office changed on 07/09/04 from: 14 west street hertford hertfordshire SG13 8EX 1 Buy now
04 Feb 2004 officers New secretary appointed 1 Buy now
04 Feb 2004 officers New director appointed 1 Buy now
04 Feb 2004 officers New director appointed 1 Buy now
04 Feb 2004 officers Director resigned 1 Buy now
04 Feb 2004 officers Secretary resigned 1 Buy now
03 Feb 2004 incorporation Incorporation Company 13 Buy now