Advanced company searchLink opens in new window

JEFFREY POWELL ASSOCIATES LIMITED

Company number 04540354

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)
25 Aug 2020 CH01 Director's details changed for Jeffrey Powell on 21 August 2020
21 May 2020 AA Micro company accounts made up to 31 October 2019
10 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with updates
10 Oct 2019 CH01 Director's details changed for Catherine Powell on 31 May 2019
10 Oct 2019 CH01 Director's details changed for Jeffrey Powell on 31 May 2019
10 Oct 2019 PSC04 Change of details for Catherine Powell as a person with significant control on 31 May 2019
10 Oct 2019 CH03 Secretary's details changed for Catherine Powell on 31 May 2019
10 Oct 2019 PSC04 Change of details for Jeffrey Powell as a person with significant control on 31 May 2019
10 Sep 2019 AD01 Registered office address changed from C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 10 September 2019
04 Jan 2019 TM01 Termination of appointment of Matthew William Trotter as a director on 31 December 2018
18 Dec 2018 AA Micro company accounts made up to 31 October 2018
25 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
06 Mar 2018 AA Micro company accounts made up to 31 October 2017
19 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
25 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
08 Mar 2017 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT to C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 8 March 2017
20 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
18 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Oct 2014 AD01 Registered office address changed from 2a Alton House Office Park, Gatehouse Way Gatehouse Industrial Area Aylesbury Buckinghamshire HP19 8YF to C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT on 7 October 2014
03 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
29 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
30 Jul 2013 AD01 Registered office address changed from Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Herts HP2 5GE on 30 July 2013