POWERALL PROPERTIES LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/09/255 September 2025 NewApplication to strike the company off the register

View Document

17/07/2517 July 2025 Satisfaction of charge 1 in full

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

26/09/2426 September 2024 Notification of Ben Powers as a person with significant control on 2021-09-15

View Document

31/07/2431 July 2024 Previous accounting period extended from 2023-10-31 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

08/02/228 February 2022 Appointment of Mr Ben Mathew Powers as a director on 2021-09-15

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/07/2131 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

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

View Accounts

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 5 DUNDALK LANE CHESLYN HAY WALSALL WS6 7BB ENGLAND

View Document

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 11 ROSEWOOD PARK, CHESLYN HAY WALSALL WEST MIDLANDS WS6 7HD

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

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

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER HALL / 17/10/2013

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN HALL / 17/10/2013

View Document

12/11/1412 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY JULIE POWERS

View Document

16/01/1216 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE POWERS

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/11/1029 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE NORMA POWERS / 16/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENNETH POWERS / 16/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER HALL / 16/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN HALL / 16/10/2009

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED GILLIAN ANN HALL

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED DAVID PETER HALL

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MRS JULIE NORMA POWERS

View Document

16/10/0716 October 2007 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