POWER ROLL LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewStatement of capital following an allotment of shares on 2025-04-04

View Document

21/07/2521 July 2025 NewAppointment of Mr Michael Philip Dickens as a director on 2025-07-08

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-20 with updates

View Document

30/01/2530 January 2025 Full accounts made up to 2024-09-30

View Document

02/01/252 January 2025 Termination of appointment of Joseph Andrew Johnson as a director on 2024-12-31

View Document

04/10/244 October 2024 Registration of charge 083052530001, created on 2024-10-04

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

14/05/2414 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

02/04/242 April 2024 Second filing of a statement of capital following an allotment of shares on 2015-03-31

View Document

02/04/242 April 2024 Second filing of a statement of capital following an allotment of shares on 2013-07-01

View Document

26/02/2426 February 2024 Full accounts made up to 2023-09-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

17/10/2317 October 2023 Appointment of Monika Biddulph as a director on 2023-10-11

View Document

10/10/2310 October 2023 Appointment of Mr Patrick John Magee as a director on 2023-08-16

View Document

15/04/2315 April 2023 Full accounts made up to 2022-09-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

25/01/2325 January 2023 Termination of appointment of Saul Glanville Joicey as a director on 2023-01-18

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

22/05/1822 May 2018 Statement of capital following an allotment of shares on 2018-05-03

View Document

19/05/1619 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

05/05/165 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

25/01/1625 January 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR ROGER CHRISTOPHER AYLARD

View Document

25/01/1625 January 2016 Annual return made up to 23 November 2015 with full list of shareholders

View Document

08/01/168 January 2016 Statement of capital following an allotment of shares on 2015-11-26

View Document

08/01/168 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/168 January 2016 26/11/15 STATEMENT OF CAPITAL GBP 20000.00

View Document

08/01/168 January 2016 21/12/15 STATEMENT OF CAPITAL GBP 3081.07

View Document

11/12/1511 December 2015 ADOPT ARTICLES 04/11/2015

View Document

17/06/1517 June 2015 SUB-DIVISION
31/03/15

View Document

16/06/1516 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1529 May 2015 ADOPT ARTICLES 01/04/2015

View Document

29/05/1529 May 2015 01/02/15 STATEMENT OF CAPITAL GBP 2000.000

View Document

29/05/1529 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 2450.58

View Document

29/05/1529 May 2015 Statement of capital following an allotment of shares on 2015-03-31

View Document

13/03/1513 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

25/02/1525 February 2015 PREVSHO FROM 22/05/2015 TO 31/12/2014

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM
WASHING BUSINESS CENTRE 2 TURBINE WAY
SUNDERLAND
SR5 3NZ
ENGLAND

View Document

07/02/157 February 2015 REGISTERED OFFICE CHANGED ON 07/02/2015 FROM
2 WEST QUAY COURT
CROWN ROAD
SUNDERLAND
SR5 2BX

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL GRANVILLE JOICEY / 21/11/2014

View Document

14/01/1514 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

14/01/1514 January 2015 SAIL ADDRESS CREATED

View Document

14/01/1514 January 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN TOPPING / 21/11/2014

View Document

06/09/146 September 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 22/05/14

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/05/14

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM
4 DOURO TERRACE
SUNDERLAND
SR2 7DX

View Document

22/05/1422 May 2014 Annual accounts for year ending 22 May 2014

View Accounts

15/05/1415 May 2014 CURREXT FROM 30/11/2013 TO 22/05/2014

View Document

21/02/1421 February 2014 Statement of capital following an allotment of shares on 2013-07-01

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR NEIL SPANN

View Document

21/02/1421 February 2014 01/07/13 STATEMENT OF CAPITAL GBP 1000

View Document

10/12/1310 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR GARY JAMES COPELAND

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR IAN DANIEL MCLEOD

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR JOSEPH ANDREW JOHNSON

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KAY

View Document

23/11/1223 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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