POWERALL PROPERTIES LTD
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
05/09/255 September 2025 New | Application to strike the company off the register |
17/07/2517 July 2025 | Satisfaction of charge 1 in full |
30/11/2430 November 2024 | Total exemption full accounts made up to 2024-02-29 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
26/09/2426 September 2024 | Notification of Ben Powers as a person with significant control on 2021-09-15 |
31/07/2431 July 2024 | Previous accounting period extended from 2023-10-31 to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2022-10-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with updates |
08/11/228 November 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-10-31 |
08/02/228 February 2022 | Appointment of Mr Ben Mathew Powers as a director on 2021-09-15 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/08/191 August 2019 | REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 5 DUNDALK LANE CHESLYN HAY WALSALL WS6 7BB ENGLAND |
01/08/191 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 11 ROSEWOOD PARK, CHESLYN HAY WALSALL WEST MIDLANDS WS6 7HD |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/11/1412 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER HALL / 17/10/2013 |
12/11/1412 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN HALL / 17/10/2013 |
12/11/1412 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/01/1216 January 2012 | APPOINTMENT TERMINATED, SECRETARY JULIE POWERS |
16/01/1216 January 2012 | Annual return made up to 16 October 2011 with full list of shareholders |
16/01/1216 January 2012 | APPOINTMENT TERMINATED, DIRECTOR JULIE POWERS |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/11/1029 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE NORMA POWERS / 16/10/2009 |
23/10/0923 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENNETH POWERS / 16/10/2009 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER HALL / 16/10/2009 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN HALL / 16/10/2009 |
29/09/0929 September 2009 | DIRECTOR APPOINTED GILLIAN ANN HALL |
24/09/0924 September 2009 | DIRECTOR APPOINTED DAVID PETER HALL |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/03/0917 March 2009 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
06/05/086 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/04/081 April 2008 | DIRECTOR APPOINTED MRS JULIE NORMA POWERS |
16/10/0716 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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