POWERS AND COMPANY (2000) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed from 51 Burridge Road Burridge Southampton SO31 1BY to 13 Ambleside Botley Southampton SO30 2NS on 2025-06-02

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

16/02/2516 February 2025 Change of details for Mr Keith Bernard Powers as a person with significant control on 2017-10-27

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

02/05/222 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

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

View Accounts

17/01/2217 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

30/01/2130 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

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

View Accounts

01/01/191 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

19/11/1819 November 2018 CESSATION OF JACQUELINE SUZANNE POWERS AS A PSC

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

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

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

13/01/1813 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 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

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/01/1631 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 25 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE POWERS

View Document

30/08/1430 August 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED JACQUELINE SUZANNE POWERS

View Document

26/03/1226 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/03/1125 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 51 BURRDIGE ROAD SOUTHAMPTON SO31 1BY

View Document

07/05/107 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

07/05/107 May 2010 SAIL ADDRESS CREATED

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BERNARD POWERS / 01/01/2010

View Document

21/12/0921 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 COMPANY NAME CHANGED POWERS (2000) LIMITED CERTIFICATE ISSUED ON 21/12/08

View Document

04/10/084 October 2008 COMPANY NAME CHANGED ECOFUEL SERVICES LTD CERTIFICATE ISSUED ON 06/10/08

View Document

29/09/0829 September 2008 SECRETARY APPOINTED JACQUELINE SUZANNE POWERS

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED KEITH BERNARD POWERS

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED MR YOMTOV ELIEZER JACOBS

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

25/03/0825 March 2008 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