W B POWERSOURCE HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/09/2528 September 2025 New | Total exemption full accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 28/03/2528 March 2025 | Confirmation statement made on 2025-02-20 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-02-20 with no updates |
| 03/01/243 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
| 17/02/2317 February 2023 | Confirmation statement made on 2023-01-16 with no updates |
| 03/01/233 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 18/02/2218 February 2022 | Confirmation statement made on 2022-01-16 with no updates |
| 25/01/2225 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 18/09/2018 September 2020 | 30/04/20 UNAUDITED ABRIDGED |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
| 13/11/1913 November 2019 | 30/04/19 UNAUDITED ABRIDGED |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
| 14/01/1914 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
| 15/02/1815 February 2018 | 30/04/17 UNAUDITED ABRIDGED |
| 20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
| 13/04/1613 April 2016 | ARTICLES OF ASSOCIATION |
| 13/04/1613 April 2016 | ALTER ARTICLES 22/02/2016 |
| 20/01/1620 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
| 17/11/1517 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 25/02/1525 February 2015 | ARTICLES OF ASSOCIATION |
| 03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 22/01/1522 January 2015 | ALTER ARTICLES 09/01/2015 |
| 16/01/1516 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
| 15/04/1415 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 064744120002 |
| 04/03/144 March 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
| 04/03/144 March 2014 | SECRETARY APPOINTED MR RICHARD CHARLES WEBB |
| 20/11/1320 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 13/03/1313 March 2013 | APPOINTMENT TERMINATED, SECRETARY SIMON JONES |
| 13/03/1313 March 2013 | APPOINTMENT TERMINATED, DIRECTOR SIMON JONES |
| 28/01/1328 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
| 23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 10/02/1210 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
| 06/12/116 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 07/03/117 March 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
| 28/01/1128 January 2011 | Annual return made up to 16 January 2010 with full list of shareholders |
| 22/10/1022 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 20/01/1020 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 30/10/0930 October 2009 | PREVEXT FROM 31/01/2009 TO 30/04/2009 |
| 16/01/0916 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
| 29/07/0829 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 06/06/086 June 2008 | COMPANY NAME CHANGED BCOMP 342 LIMITED CERTIFICATE ISSUED ON 09/06/08 |
| 06/05/086 May 2008 | DIRECTOR APPOINTED RICHARD CHARLES WEBB |
| 15/04/0815 April 2008 | NC INC ALREADY ADJUSTED 26/03/08 |
| 15/04/0815 April 2008 | GBP NC 100/5000 26/03/2008 |
| 14/04/0814 April 2008 | DIRECTOR APPOINTED CHRISTOPHER DAVID WEBB |
| 14/04/0814 April 2008 | VARYING SHARE RIGHTS AND NAMES |
| 14/04/0814 April 2008 | APPOINTMENT TERMINATED DIRECTOR MARGARET GARNETT |
| 11/04/0811 April 2008 | REGISTERED OFFICE CHANGED ON 11/04/2008 FROM B P E SOLICITORS, FIRST FLOOR ST JAMES HOUSE, ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR |
| 08/04/088 April 2008 | DIRECTOR AND SECRETARY APPOINTED SIMON RUSSELL JONES |
| 08/04/088 April 2008 | APPOINTMENT TERMINATED SECRETARY BPE SECRETARIES LIMITED |
| 16/01/0816 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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