POWNALL DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-07-15 with updates

View Document

03/07/233 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

24/07/1824 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

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

28/07/1728 July 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

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

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

View Accounts

04/08/154 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

25/07/1425 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

12/06/1412 June 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

27/09/1327 September 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

22/07/1322 July 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

30/08/1230 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/09/112 September 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN PAREDES / 02/09/2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/08/105 August 2010 CURREXT FROM 31/07/2010 TO 31/10/2010

View Document

05/08/105 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/10/0916 October 2009 Annual return made up to 15 July 2009 with full list of shareholders

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY WENDY TEECE

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 SECRETARY APPOINTED WENDY ELIZABETH TEECE

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY BRENDA OLIVER

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/01/0616 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

22/06/0522 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 2 MAPLE GROVE CHEDDLETON LEEK STAFFORDSHIRE ST13 7BF

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 2 THE ROACHES MOSS LANE MACCLESFIELD CHESHIRE SK11 7XG

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

21/09/0321 September 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

20/10/9720 October 1997 RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9724 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9724 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 NEW SECRETARY APPOINTED

View Document

15/08/9615 August 1996 RETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 SECRETARY RESIGNED

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 15/07/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 REGISTERED OFFICE CHANGED ON 13/12/94 FROM: 7 LOSTOCK ROAD DAVYHULME CIRCLE URMSTON MANCHESTER M41 0SY

View Document

12/10/9412 October 1994 NC INC ALREADY ADJUSTED 12/09/94

View Document

12/10/9412 October 1994 £ NC 1000/1000000 12/09/94

View Document

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 REGISTERED OFFICE CHANGED ON 22/09/94 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

20/09/9420 September 1994 COMPANY NAME CHANGED VINSOL LIMITED CERTIFICATE ISSUED ON 21/09/94

View Document

15/07/9415 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information