POVEY CONTRACTING SERVICES LIMITED

Company Documents

DateDescription
25/06/1425 June 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHNSON / 25/06/2014

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 12 September 2013

View Document

02/10/132 October 2013 PREVEXT FROM 30/04/2013 TO 12/09/2013

View Document

12/09/1312 September 2013 Annual accounts for year ending 12 Sep 2013

View Accounts

03/06/133 June 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHNSON / 01/10/2009

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM
76 PLYNLIMMON ROAD
HASTINGS
EAST SUSSEX
TN34 3LU
UNITED KINGDOM

View Document

21/04/1121 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

25/11/1025 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHNSON / 07/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM
CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

29/04/1029 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1ST CONTACT SECRETARIES LIMITED / 07/04/2010

View Document

04/02/104 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM
76 PLYNLIMMON ROAD
HASTINGS
EAST SUSSEX
TN34 3LU
UNITED KINGDOM

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

28/04/0928 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM:
1ST CONTACT ACCOUNTING
ABFORD HOUSE 15 WILTON ROAD
LONDON
SW1V 1LT

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM:
BROADWAY HOUSE
2 - 6 FULHAM BROADWAY
LONDON
SW6 1AA

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 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