N R POWELL 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
10/01/2510 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/01/2331 January 2023 Appointment of Mr Richard Powell as a director on 2022-04-01

View Document

15/01/2315 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG

View Document

06/06/196 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020298810038

View Document

06/06/196 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020298810036

View Document

06/06/196 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020298810039

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR NORMAN RICHARD POWELL / 01/01/2017

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURA POWELL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

29/04/1629 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/03/1628 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/12/1530 December 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020298810039

View Document

22/06/1522 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020298810038

View Document

16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020298810037

View Document

01/05/151 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020298810037

View Document

02/04/152 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 020298810036

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/03/1525 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

25/03/1525 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/03/1525 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35

View Document

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

View Accounts

01/05/141 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/02/148 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020298810036

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN RICHARD POWELL / 11/11/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/05/132 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33

View Document

30/04/1230 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

03/05/113 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

20/05/1020 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/09/0928 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34

View Document

28/09/0928 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31

View Document

28/09/0928 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

04/04/084 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

04/06/054 June 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/06/054 June 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/06/054 June 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/06/054 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0225 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/016 April 2001 RETURN MADE UP TO 04/04/01; NO CHANGE OF MEMBERS

View Document

06/04/016 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/10/0021 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0011 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0021 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/04/0016 April 2000 RETURN MADE UP TO 04/04/00; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/11/9817 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9828 September 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/07/9822 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/975 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9728 July 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/06/97

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG

View Document

22/06/9722 June 1997 REGISTERED OFFICE CHANGED ON 22/06/97 FROM: MILLHOUSE 32-38 EAST STREET ROCHFORD ESSEX SS4 1DB

View Document

21/05/9721 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/12/96

View Document

31/07/9631 July 1996 NC INC ALREADY ADJUSTED 01/03/95

View Document

31/07/9631 July 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 NC INC ALREADY ADJUSTED 01/03/95

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

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

View Document

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

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

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94

View Document

10/05/9410 May 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

04/03/944 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9324 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9326 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9326 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

18/04/9318 April 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

06/07/926 July 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

03/06/923 June 1992 RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 RETURN MADE UP TO 04/04/91; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 NC INC ALREADY ADJUSTED 04/04/90 01/07/89

View Document

07/06/907 June 1990 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

07/06/907 June 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: WARREN HOUSE 10-20 MAIN ROAD HOCKLEY ESSEX SS5 4QS

View Document

17/07/8917 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

03/07/893 July 1989 NC INC ALREADY ADJUSTED 12/06/89

View Document

03/07/893 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 £ NC 100/1000

View Document

09/12/889 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/888 June 1988 NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

26/10/8726 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/8718 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/876 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8620 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/10/8615 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/8615 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/8615 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/8615 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8622 September 1986 REGISTERED OFFICE CHANGED ON 22/09/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

22/09/8622 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/862 September 1986 GAZETTABLE DOCUMENT

View Document

22/08/8622 August 1986 COMPANY NAME CHANGED FRONTCHANCE LIMITED CERTIFICATE ISSUED ON 22/08/86

View Document

20/06/8620 June 1986 CERTIFICATE OF INCORPORATION

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