J C POWNEY BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

20/10/2220 October 2022 Application to strike the company off the register

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/07/209 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

22/07/1922 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

13/08/1813 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN POWNEY / 12/04/2015

View Document

21/04/1621 April 2016 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN POWNEY / 12/04/2015

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES POWNEY / 12/04/2015

View Document

20/04/1620 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES POWNEY / 12/04/2015

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN POWNEY / 12/04/2015

View Document

20/04/1620 April 2016 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN POWNEY / 12/04/2015

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/04/1428 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

16/12/1316 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

07/09/117 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

19/11/1019 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN POWNEY / 11/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES POWNEY / 11/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

16/11/0916 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

10/11/0910 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

21/04/0721 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 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