POVALL WORTHINGTON LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-10-24 with updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/07/248 July 2024 Termination of appointment of John Charles Humes as a director on 2024-06-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

30/07/2030 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

11/06/1911 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HWAI TECK LEE / 11/02/2019

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN HWAI TECK LEE / 11/02/2019

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

05/04/185 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY JOHN ASHENHURST

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ASHENHURST

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM MARTINS BUILDING WATER STREET LIVERPOOL L2 3SP

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCANOY

View Document

19/11/1519 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/12/1410 December 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

13/08/1413 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/08/1413 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/06/1413 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1413 June 2014 08/04/13 STATEMENT OF CAPITAL GBP 98000

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/11/1321 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/12/1217 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/02/1214 February 2012 31/10/11 STATEMENT OF CAPITAL GBP 101000

View Document

03/11/113 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/01/1122 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3

View Document

11/11/1011 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED BRIAN MCANOY

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HWAI TECK LEE / 24/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES HUMES / 24/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ASHENHURST / 24/10/2009

View Document

16/12/0916 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATE, DIRECTOR STEPHEN BUCKLEY LOGGED FORM

View Document

23/01/0923 January 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN BUCKLEY

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/06/085 June 2008 ADOPT ARTICLES 30/05/2008

View Document

06/12/076 December 2007 RETURN MADE UP TO 24/10/07; CHANGE OF MEMBERS

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: UNIT 3 11 THORNTON HILL WIMBLEDON LONDON SW19 4HU

View Document

27/10/0727 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/12/0614 December 2006 £ SR 3000@1 29/06/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 £ IC 100000/97000 29/06/06 £ SR 3000@1=3000

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: THE OLD SCHOOL HOUSE 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

29/04/0329 April 2003 NC DEC ALREADY ADJUSTED 11/04/03

View Document

29/04/0329 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/0329 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0329 April 2003 £ NC 250000/101000 11/04/03

View Document

29/04/0329 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/05/01

View Document

27/10/0027 October 2000 NEW SECRETARY APPOINTED

View Document

27/10/0027 October 2000 SECRETARY RESIGNED

View Document

24/10/0024 October 2000 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