Advanced company searchLink opens in new window

POWER WIZARDS LIMITED

Company number 03941670

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2016 AP01 Appointment of Mr Peter Jeffrey Godden as a director on 21 November 2016
23 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
07 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
18 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
13 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
04 Nov 2014 AP01 Appointment of Mr Anthony Patrick Davey as a director on 4 November 2014
22 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
24 Mar 2014 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014
17 Mar 2014 TM01 Termination of appointment of Paul Stoneham as a director
28 Jan 2014 AP01 Appointment of Mr Michael Christopher Doyle as a director
28 Jan 2014 AP03 Appointment of Mr Michael Christopher Doyle as a secretary
28 Jan 2014 TM01 Termination of appointment of Lawrence Coppock as a director
28 Jan 2014 TM02 Termination of appointment of Lawrence Coppock as a secretary
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Sep 2013 TM01 Termination of appointment of David Lovering as a director
12 Sep 2013 TM01 Termination of appointment of Mark Hall as a director
02 Apr 2013 AP01 Appointment of Mr David John Lovering as a director
02 Apr 2013 AP01 Appointment of Mr Mark Alan Stanley Hall as a director
14 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
28 Mar 2012 AD01 Registered office address changed from Unit 12 Ryefield Way Silsden West Yorkshire BD20 0EF on 28 March 2012
02 Mar 2012 AP01 Appointment of Mr Paul Herbert Stoneham as a director
01 Mar 2012 AP03 Appointment of Mr Lawrence Patrick Coppock as a secretary