POWELL COMMERCIAL LIMITED



Company Documents

DateDescription
26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

14/03/2314 March 2023 Registration of charge 054582670003, created on 2023-03-09

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
30/03/2130 March 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

29/03/2129 March 2021 ARTICLES OF ASSOCIATION

View Document

29/03/2129 March 2021 ADOPT ARTICLES 16/03/2021

View Document

01/03/211 March 2021 15/02/21 STATEMENT OF CAPITAL GBP 10527

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/08/1831 August 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/08/1731 August 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054582670002

View Document

13/07/1613 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/162 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

16/02/1616 February 2016 PREVEXT FROM 31/05/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
22/05/1522 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/05/1423 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/05/1330 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

27/05/1327 May 2013 APPOINTMENT TERMINATED, SECRETARY TRACY BOULTON

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/05/1223 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document



23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD HELSBY

View Document

04/10/114 October 2011 SECRETARY APPOINTED TRACY BOULTON

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR JANE CHEWINS

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, SECRETARY JANE CHEWINS

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE CHEWINS / 01/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HELSBY / 01/05/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM SUITE 10 DODLESTON HOUSE BELL MEADOW BUSINESS PARK PARK LANE PULFORD CHESHIRE CH4 9EP

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/09 FROM: GISTERED OFFICE CHANGED ON 29/06/2009 FROM SUITE 10 DODLESTON HOUSE BELL MEADOW BUSINESS PARK PARK LANE PULFORD CHESHIRE CH4 9EP

View Document

19/06/0919 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/09/0818 September 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/09/0725 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0725 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: SUITE 10 DODLESTON HOUSE BELL MEADOW BUSINESS PARK PARK LANE PULFORD CHESHIRE CH4 9DG

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: G OFFICE CHANGED 22/05/07 SUITE 10 DODLESTON HOUSE BELL MEADOW BUSINESS PARK PARK LANE PULFORD CHESHIRE CH4 9DG

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: BAKER TILLY STEAM MILL BUSINESS CENTRE STEAM MILL STREET CHESTER CH3 5AN

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: G OFFICE CHANGED 05/01/07 BAKER TILLY STEAM MILL BUSINESS CENTRE STEAM MILL STREET CHESTER CH3 5AN

View Document

07/06/067 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/03/066 March 2006 NC INC ALREADY ADJUSTED 27/02/06

View Document

06/03/066 March 2006 £ NC 1000/49000 27/02/

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company