CUSTOM POWDERS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

12/05/1612 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/10/1530 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

28/09/1528 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/08/156 August 2015 SECOND FILING FOR FORM SH01

View Document

24/07/1524 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 5831

View Document

22/05/1522 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1419 February 2014 19/02/14 STATEMENT OF CAPITAL GBP 5705

View Document

07/01/147 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1319 December 2013 19/12/13 STATEMENT OF CAPITAL GBP 5705

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MORTIMER

View Document

22/05/1322 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/05/123 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

20/02/1220 February 2012 AUDITOR'S RESIGNATION

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN MORTIMER / 30/04/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID KEMP HOPPER / 30/04/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PASCAL JEAN JACQUES PETRONELLE VAN WEGBERG / 30/04/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ARDERN CHADWICK / 30/04/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COLYER / 30/04/2011

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY MALCOLM MORTIMER

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PASCAL JEAN JACQUES PETRONELLE VAN WEGBERG / 22/04/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JOHN MORTIMER / 22/04/2010

View Document

04/05/104 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID KEMP HOPPER / 22/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COLYER / 22/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN MORTIMER / 22/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ARDERN CHADWICK / 22/04/2010

View Document

20/10/0920 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S PARTICULARS PASCAL VAN WEGBERG

View Document

29/10/0829 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0417 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0330 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

13/03/9913 March 1999 ADOPT MEM AND ARTS 08/03/99

View Document

30/12/9830 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9823 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9816 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 � IC 4410/4273 22/08/97 � SR 137@1=137

View Document

18/09/9718 September 1997 POS 137 15/08/97

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

02/05/972 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 02/05/97

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

22/10/9622 October 1996 NEW SECRETARY APPOINTED

View Document

22/10/9622 October 1996 SECRETARY RESIGNED

View Document

12/06/9612 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

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

11/11/9411 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9428 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/05/9325 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9226 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9212 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/923 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/923 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/915 June 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/10/9025 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/904 June 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/03/908 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/907 February 1990 � IC 8000/4300 31/12/89 � SR 3700@1=3700

View Document

13/01/9013 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8927 November 1989 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 03/11/89

View Document

16/11/8916 November 1989 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

07/11/897 November 1989 DIRECTOR RESIGNED

View Document

19/09/8919 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/09/8919 September 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

15/06/8815 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8823 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8823 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8721 October 1987 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

24/02/8724 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/8618 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8627 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/8623 October 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

07/12/797 December 1979 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/12/79

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