POWERDECK LIMITED

Company Documents

DateDescription
26/06/2426 June 2024 Order of court to wind up

View Document

10/05/2410 May 2024 Registered office address changed from 62-66 Bermondsey Street London SE1 3UD England to 83 Ducie Street Manchester M1 2JQ on 2024-05-10

View Document

10/05/2410 May 2024 Appointment of Mr Alan Thomason as a director on 2024-05-10

View Document

10/05/2410 May 2024 Appointment of Mr Alan Thomason as a director on 2024-05-10

View Document

10/05/2410 May 2024 Termination of appointment of David Webster as a director on 2024-05-10

View Document

10/05/2410 May 2024 Termination of appointment of Mike Heinrich Payne as a director on 2024-05-10

View Document

10/05/2410 May 2024 Termination of appointment of Alan Thomason as a director on 2024-05-10

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

11/08/2311 August 2023 Termination of appointment of Emma Bromage as a director on 2023-08-11

View Document

06/02/236 February 2023 Appointment of Mr David Webster as a director on 2023-02-03

View Document

06/02/236 February 2023 Termination of appointment of Heather Mary Middleton as a secretary on 2023-02-03

View Document

06/02/236 February 2023 Cessation of Emma Bromage as a person with significant control on 2023-02-03

View Document

06/02/236 February 2023 Notification of Pfg Holdings (P) Limited as a person with significant control on 2023-02-03

View Document

06/02/236 February 2023 Appointment of Mr Mike Heinrich Payne as a director on 2023-02-03

View Document

06/02/236 February 2023 Registered office address changed from Unit 1 Canalside Estate Wharf Road Fenny Compton Southam Warwickshire CV47 2XD to 62-66 Bermondsey Street London SE1 3UD on 2023-02-06

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

05/01/235 January 2023 Satisfaction of charge 2 in full

View Document

05/01/235 January 2023 Satisfaction of charge 1 in full

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/06/203 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/02/126 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/07/1017 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY SARAH LEATHER

View Document

24/06/1024 June 2010 SECRETARY APPOINTED MRS HEATHER MARY MIDDLETON

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/106 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

06/03/106 March 2010 REGISTERED OFFICE CHANGED ON 06/03/2010 FROM UNIT 1 CANALSIDE ESTATE WHARF ROAD FENNY COMPTON SOUTHAM WARWICKSHIRE CV47 2XD

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA BROMAGE / 05/03/2010

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM UNIT 1 BLACKHILL INDUSTRIAL ESTATE SNITTERFIELD STRATFORD UPON AVON WARWICKSHIRE CV37 0PT

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LEATHER / 05/03/2010

View Document

11/02/0911 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/02/0814 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: UNIT 4 BLACKHILL INDUSTRIAL ESTATE SNITTERFIELD STRATFORD UPON AVON WARWICKSHIRE CV37 0PT

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 REGISTERED OFFICE CHANGED ON 30/04/04 FROM: 11 AVON CARROW, AVON DASSETT SOUTHAM WARWICKSHIRE CV47 2AR

View Document

12/02/0412 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 COMPANY NAME CHANGED DASSETT DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 05/02/04

View Document

13/01/0413 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 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