POWYS ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

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

View Accounts

03/06/243 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/04/2416 April 2024 Satisfaction of charge 025548480001 in full

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

15/11/2215 November 2022 Director's details changed for Timothy James Richards on 2022-10-01

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

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

View Accounts

15/07/2115 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

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES RICHARDS / 06/04/2016

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES RICHARDS / 15/05/2019

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MT TIMOTHLY JAMES RICHARDS / 01/01/2019

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM BANK HOUSE 11 WEST STREET BUILTH WELLS POWYS LD2 3AH

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM THE EXCHANGE FIVEWAYS TEMPLE STREET LLANDRINDOD WELLS POWYS LD1 5HG UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

16/08/1616 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

01/02/161 February 2016 Annual return made up to 2 November 2015 with full list of shareholders

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY GARNET RICHARDS

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

16/12/1416 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

08/08/148 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

06/12/136 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

24/12/1224 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

31/01/1231 January 2012 Annual return made up to 2 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

08/11/108 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

12/11/0912 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES RICHARDS / 01/11/2009

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

10/03/0910 March 2009 DISS40 (DISS40(SOAD))

View Document

09/03/099 March 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

04/10/994 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: WEST END CHAMBERS BUILTH WELLS POWYS LD2 3AH

View Document

09/12/989 December 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

30/09/9730 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 EXEMPTION FROM APPOINTING AUDITORS 23/09/96

View Document

09/10/969 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

01/03/951 March 1995 RETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 RETURN MADE UP TO 02/11/93; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 02/11/91; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 REGISTERED OFFICE CHANGED ON 17/09/91 FROM: SUITE 1 2ND FLOOR 1/4 CHRISTINA STREET LONDON EC2A 4PA

View Document

12/12/9012 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/9012 December 1990 ADOPT MEM AND ARTS 12/11/90

View Document

12/12/9012 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9023 November 1990 COMPANY NAME CHANGED SWIFTWILL LIMITED CERTIFICATE ISSUED ON 26/11/90

View Document

02/11/902 November 1990 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