AT POWER THROTTLES LTD.

Company Documents

DateDescription
29/08/2529 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-30

View Document

13/11/2413 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/08/248 August 2024 Appointment of a voluntary liquidator

View Document

08/08/248 August 2024 Resolutions

View Document

08/08/248 August 2024 Registered office address changed from 7 the Close Norwich NR1 4DJ England to Prospect House Rouen Road Norwich NR1 1RE on 2024-08-08

View Document

08/08/248 August 2024 Statement of affairs

View Document

19/07/2419 July 2024 Appointment of Mrs Linda Goldspink as a director on 2024-07-18

View Document

08/07/248 July 2024 Director's details changed for Mr Christopher Ashley Goldspink on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Mr Christopher Ashley Goldspink as a person with significant control on 2024-07-08

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

08/12/238 December 2023 Director's details changed for Mr Christopher Ashley Goldspink on 2023-11-27

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/10/2231 October 2022 Termination of appointment of Andrew Jack Ernest Clifton as a director on 2022-10-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

03/06/213 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

25/08/2025 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

24/05/1924 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ASHLEY GOLDSPINK / 30/11/2018

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JACK ERNEST CLIFTON / 30/11/2018

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM PROSPECT HOUSE 28 GREAT MELTON ROAD HETHERSETT NORFOLK NR9 3AB

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

06/07/176 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM THE GABLES OLD MARKET STREET THETFORD NORFOLK IP24 2EN

View Document

29/01/1429 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM C/O MR C GOLDSPINK 71 MILL ROAD HETHERSETT NORWICH NORFOLK NR9 3DS UNITED KINGDOM

View Document

05/12/125 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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