B S POVEY 1 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-06-30 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-06-30 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-06-30 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/01/214 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/03/188 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/11/1518 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/02/1526 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
09/12/149 December 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/11/1312 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/04/138 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
23/10/1223 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
02/04/122 April 2012 | FULL ACCOUNTS MADE UP TO 30/06/11 |
06/12/116 December 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
29/03/1129 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
17/01/1117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE POVEY / 17/11/2009 |
17/01/1117 January 2011 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM PHOENIX HOUSE BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5QA UNITED KINGDOM |
17/01/1117 January 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS |
17/01/1117 January 2011 | Annual return made up to 21 October 2010 with full list of shareholders |
19/10/1019 October 2010 | DIRECTOR APPOINTED MYRLE JANET POVEY |
05/10/105 October 2010 | ADOPT ARTICLES 12/11/2009 |
16/12/0916 December 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/12/0916 December 2009 | COMPANY NAME CHANGED WILSCO 608 LIMITED CERTIFICATE ISSUED ON 16/12/09 |
08/12/098 December 2009 | CURRSHO FROM 31/10/2010 TO 30/06/2010 |
08/12/098 December 2009 | REGISTERED OFFICE CHANGED ON 08/12/2009 FROM STEYNINGS HOUSE SUMMERLOCK APPROACH SALISBURY WILTSHIRE SP2 7RJ |
08/12/098 December 2009 | DIRECTOR APPOINTED MR CLIVE POVEY |
21/10/0921 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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