D J POWERS LTD

Company Documents

DateDescription
30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/01/1520 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/01/1423 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/01/138 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/01/1217 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/01/1113 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEE LOSSING / 31/07/2010

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LOUISE TAULKE-JOHNSON LOSSING / 31/07/2010

View Document

08/08/108 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE LOUISE TAULKE-JOHNSON LOSSING / 31/07/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEE LOSSING / 28/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEE LOSSING / 31/01/2010

View Document

09/02/109 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LOUISE TAULKE-JOHNSON LOSSING / 31/12/2009

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE LOUISE TAULKE-JOHNSON LOSSING / 31/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LOUISE TAULKE-JOHNSON LOSSING / 15/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEE LOSSING / 15/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LOUISE TAULKE-JOHNSON LOSSING / 15/11/2009

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED JULIE LOUISE TAULKE-JOHNSON LOSSING

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW MATHER

View Document

25/08/0925 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE LOSSING / 25/08/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE TAULKE JOHNSON / 30/04/2009

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOSSING / 30/04/2009

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MATTHEW MATHER

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 83 SPENCES LANE LEWES EAST SUSSEX BN7 2HQ

View Document

24/07/0724 July 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 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