POWER MAXED RACING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/02/242 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/03/2313 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Director's details changed for Mr Adam Leonard Weaver on 2022-09-28

View Document

28/09/2228 September 2022 Change of details for Mr Adam Leonard Weaver as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Registered office address changed from Automotive Brands Building 30 Bidavon Industial Estate Waterloo Road Bidford B50 4JN United Kingdom to Automotive Brands Building Old Concrete Works Bretforton Road Weston Subedge Worcestershire WR11 7QA on 2022-09-28

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/09/2018 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093127540004

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/08/197 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093127540001

View Document

07/08/197 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093127540002

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093127540003

View Document

01/03/191 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093127540002

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/12/174 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093127540001

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

15/04/1615 April 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STOCKTON

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR ADAM LEONARD WEAVER

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM WEAVER

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/02/1527 February 2015 CURRSHO FROM 30/11/2015 TO 31/10/2015

View Document

14/11/1414 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • B MACDONALD LTD


  • 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