Advanced company searchLink opens in new window

POWER MILLS LIMITED

Company number 04747599

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 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
12 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
29 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
21 Dec 2022 AP01 Appointment of Mr Leighton Daniel Evans as a director on 20 December 2022
21 Dec 2022 CH03 Secretary's details changed for Cheryl an Evans on 21 December 2022
12 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
12 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
08 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
02 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
10 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
14 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
05 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
13 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
11 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
24 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
17 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
11 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
19 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
29 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
29 May 2015 CH01 Director's details changed for Leighton David Evans on 24 December 2013
29 May 2015 CH03 Secretary's details changed for Cheryl an Evans on 24 December 2013
29 May 2015 AD01 Registered office address changed from 16 Golden Terrace Maesteg Glamorgan CF34 9BX to 3 Church Street Maesteg Mid Glamorgan CF34 9AA on 29 May 2015
29 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
27 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1