POWELL DOBSON URBANISTS LLP

Company Documents

DateDescription
09/07/259 July 2025 Registered office address changed from Westgate House 11 Womanby Street Cardiff CF10 1BR Wales to Westgate House Womanby Street Cardiff CF10 1BR on 2025-07-09

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

08/07/238 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/06/1929 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

07/05/197 May 2019 CESSATION OF MARTIN PATRICK SULLIVAN AS A PSC

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES BROWN / 27/03/2019

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BROWN

View Document

07/05/197 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES BROWN / 27/03/2019

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, LLP MEMBER MARTIN SULLIVAN

View Document

30/10/1830 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3122590001

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/04/1625 April 2016 ANNUAL RETURN MADE UP TO 14/04/16

View Document

29/04/1529 April 2015 ANNUAL RETURN MADE UP TO 14/04/15

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM LINKS BUSINESS PARK FORTRAN ROAD ST MELLONS CARDIFF CF3 0LT

View Document

09/05/149 May 2014 ANNUAL RETURN MADE UP TO 14/04/14

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, LLP MEMBER HOWARD WAINWRIGHT

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, LLP MEMBER JEFFREY TUCKER

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID LUMLEY

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, LLP MEMBER ANN SMALE

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY PERCIVAL

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3122590001

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/04/1319 April 2013 ANNUAL RETURN MADE UP TO 14/04/13

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/04/1227 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES BROWN / 27/04/2012

View Document

27/04/1227 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JEFFREY TUCKER / 27/04/2012

View Document

27/04/1227 April 2012 ANNUAL RETURN MADE UP TO 14/04/12

View Document

27/04/1227 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANN MARIE SMALE / 27/04/2012

View Document

27/04/1227 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN PATRICK NORTON SULLIVAN / 27/04/2012

View Document

14/10/1114 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANN MARIE SMALE / 14/10/2011

View Document

14/10/1114 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN PATRICK NORTON SULLIVAN / 14/10/2011

View Document

14/10/1114 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY JAMES PERCIVAL / 14/10/2011

View Document

14/10/1114 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID LUMLEY / 14/10/2011

View Document

14/10/1114 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / HOWARD MARTIN WAINWRIGHT / 14/10/2011

View Document

14/10/1114 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JEFFREY TUCKER / 14/10/2011

View Document

06/07/116 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID LUMLEY / 03/05/2011

View Document

15/06/1115 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN PATRICK NORTON SULLIVAN / 03/05/2011

View Document

15/06/1115 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANN MARIE SMALE / 03/05/2011

View Document

15/06/1115 June 2011 LLP MEMBER APPOINTED MR JAMES BROWN

View Document

15/06/1115 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JEFFREY TUCKER / 03/05/2011

View Document

03/05/113 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID LUMLEY / 03/05/2011

View Document

03/05/113 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN PATRICK NORTON SULLIVAN / 03/05/2011

View Document

03/05/113 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANN MARIE SMALE / 03/05/2011

View Document

03/05/113 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JEFFREY TUCKER / 03/05/2011

View Document

03/05/113 May 2011 ANNUAL RETURN MADE UP TO 14/04/11

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 ANNUAL RETURN MADE UP TO 14/04/10

View Document

03/08/093 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 ANNUAL RETURN MADE UP TO 14/04/09

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM LINKS BUSINESS PARK FOUNTAIN ROAD ST MELLONS CARDIFF CF3 0LT

View Document

01/08/081 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 ANNUAL RETURN MADE UP TO 17/03/08

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/05/0710 May 2007 MEMBER'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 ANNUAL RETURN MADE UP TO 17/03/07

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/04/0618 April 2006 ANNUAL RETURN MADE UP TO 17/03/06

View Document

30/04/0530 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05

View Document

17/03/0517 March 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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