T & L POWNEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/09/2420 September 2024 Micro company accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

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

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044158820006

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044158820007

View Document

01/11/191 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044158820005

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/06/1830 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/02/1827 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/06/1713 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, SECRETARY SHEILA POWNEY

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR THOMAS STUART POWNEY

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

04/01/154 January 2015 REGISTERED OFFICE CHANGED ON 04/01/2015 FROM 6 ELEPHANT YARD KENDAL CUMBRIA LA9 4QQ

View Document

03/01/153 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044158820005

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 SECRETARY APPOINTED MRS SHEILA MARY POWNEY

View Document

07/05/147 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS POWNEY

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS POWNEY

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

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

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STUART POWNEY / 27/05/2010

View Document

25/05/1125 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / THOMAS STUART POWNEY / 27/05/2010

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM SOUTHVIEW GRAYRIGG KENDAL CUMBRIA LA8 9BU

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANASTASTIA ELIZABEETH DOMVILLE POWNEY / 12/04/2011

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANASTASTIA ELIZABEETH DOMVILLE POWNEY / 12/04/2010

View Document

15/04/1015 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/02/085 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 134 HIGHGATE KENDAL CUMBRIA LA9 4HL

View Document

21/05/0221 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

10/05/0210 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 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