GEOFF POWELL ASSOCIATES LTD

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/03/201 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/02/198 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/12/179 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/12/153 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/12/147 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/12/1315 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LEONARD POWELL / 01/10/2013

View Document

15/12/1315 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

15/12/1315 December 2013 REGISTERED OFFICE CHANGED ON 15/12/2013 FROM COLLINWOOD HOUSE HIGH WYCH LANE SAWBRIDGEWORTH HERTFORDSHIRE CM21 0JR

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/12/1230 December 2012 Annual return made up to 27 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/12/1131 December 2011 Annual return made up to 27 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/12/1028 December 2010 Annual return made up to 27 December 2010 with full list of shareholders

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

03/01/103 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

03/01/103 January 2010 SECRETARY APPOINTED MR GEOFFREY LEONARD POWELL

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LEONARD POWELL / 03/01/2010

View Document

03/01/103 January 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BENHAM

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

25/01/0925 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 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