POWERLINE DEVELOPMENTS LTD

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

11/11/2411 November 2024 Full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

26/04/2426 April 2024 Termination of appointment of David Henry Bage as a secretary on 2024-03-13

View Document

26/04/2426 April 2024 Termination of appointment of David Henry Bage as a director on 2024-03-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 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

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM
UNIT 2 MARSHALL ROAD
HILLMEAD
SWINDON
SN5 5FZ
ENGLAND

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM
UNIT 4 MARSHALL ROAD
HILLMEAD
SWINDON
SN5 5FZ
ENGLAND

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM
UNIT 4 HILLMEAD ENTERPRISE PARK MARSHALL ROAD
HILLMEAD
SWINDON
SN5 5FZ
ENGLAND

View Document

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

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/02/1615 February 2016 ADOPT ARTICLES 29/10/2015

View Document

05/02/165 February 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

05/02/165 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM
MONARCH HOUSE 1 SMYTH ROAD
BRISTOL
BS3 2BX

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHRISTOPHER LASSLETT / 18/11/2015

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED DR JONATHAN NICHOLAS HISCOCK

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BRAIN / 18/11/2015

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN JARVIS

View Document

18/11/1518 November 2015 SECRETARY APPOINTED MR DAVID HENRY BAGE

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED DR VINCENT PAUL THORNLEY

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR DAVID HENRY BAGE

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, SECRETARY DAVID BRAIN

View Document

30/10/1530 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053378360001

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

10/02/1410 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053378360001

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR JOHN MICHAEL JARVIS

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES KANE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/02/1324 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

22/02/1322 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

17/02/1117 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

19/02/1019 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALKER KANE / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM
66 ALLT-YR-YN HEIGHTS
NEWPORT
GWENT
NP20 5DX

View Document

13/03/0913 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 GBP NC 100/1000
11/07/08

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

13/09/0613 September 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM:
ORCHARDLEIGH, BRISTOL ROAD
WEST HARPTREE
BRISTOL
BS40 6HF

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 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