W.M. POWELL DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/09/2230 September 2022 Voluntary strike-off action has been suspended

View Document

30/09/2230 September 2022 Voluntary strike-off action has been suspended

View Document

09/05/229 May 2022 Appointment of Mrs Jayne Claire Mcclure as a director on 2022-05-04

View Document

09/05/229 May 2022 Appointment of Mr Timothy John Andrew Buss as a director on 2022-05-04

View Document

09/05/229 May 2022 Termination of appointment of Richard Marriott Ellis as a director on 2022-05-04

View Document

27/07/2127 July 2021 Satisfaction of charge 008356980014 in full

View Document

24/07/2124 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

09/07/219 July 2021 Director's details changed for Mr Richard Marriott Ellis on 2021-07-01

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS WILLMOT / 28/08/2019

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/04/173 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/03/1721 March 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

21/03/1721 March 2017 CURRSHO FROM 13/12/2016 TO 31/12/2015

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

16/01/1716 January 2017 PREVSHO FROM 13/12/2017 TO 31/12/2016

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 13 December 2015

View Document

08/04/168 April 2016 PREVEXT FROM 31/10/2015 TO 13/12/2015

View Document

08/04/168 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, SECRETARY JOAN POWELL

View Document

14/12/1514 December 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 008356980014

View Document

14/12/1514 December 2015 SECRETARY APPOINTED MR JOHN NICHOLAS WILLMOT

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR JOHN NICHOLAS WILLMOT

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR RICHARD MARRIOTT ELLIS

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAYNE REILLY

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM POWELL

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM REGENT HOUSE BATH AVENUE WOLVERHAMPTON WV1 4EG

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DONE

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POWELL

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOAN POWELL

View Document

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/03/1527 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008356980014

View Document

30/04/1430 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/04/134 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/04/1218 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/04/114 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/03/1022 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE REILLY / 06/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN EDWARD DONE / 06/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN DOREEN POWELL / 06/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL POWELL / 06/03/2010

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/05/0418 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/04/9830 April 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/04/9830 April 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: BRADBURN HOUSE 42-46 DARLINGTON STREET WOLVERHAMPTON WEST MIDLANDS WV1 4NN

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

13/06/9613 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9615 April 1996 RETURN MADE UP TO 06/03/96; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

10/04/9510 April 1995 RETURN MADE UP TO 06/03/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

10/11/9410 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/04/948 April 1994 RETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992 REGISTERED OFFICE CHANGED ON 30/11/92 FROM: 286 COALWAY ROAD MERRY HILL WOLVERHAMPTON WV3 7NP

View Document

10/06/9210 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

26/03/9226 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9226 March 1992 RETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

30/06/9130 June 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

17/08/8917 August 1989 RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

31/05/8831 May 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

08/10/878 October 1987 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

17/12/8617 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/8617 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/8617 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8620 October 1986 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

20/10/8620 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

27/01/6527 January 1965 Miscellaneous

View Document

27/01/6527 January 1965 Miscellaneous

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