- Company Overview for POWERHOUSE AUTOMOTIVE (UK) LTD (08765278)
- Filing history for POWERHOUSE AUTOMOTIVE (UK) LTD (08765278)
- People for POWERHOUSE AUTOMOTIVE (UK) LTD (08765278)
- More for POWERHOUSE AUTOMOTIVE (UK) LTD (08765278)
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) |
---|---|---|---|
13 Mar 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
02 Mar 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
02 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 1 March 2023
|
|
21 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
07 Mar 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
18 Feb 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
25 Nov 2019 | CH01 | Director's details changed for Mr Lawson Francis Smith on 20 November 2019 | |
25 Nov 2019 | CH01 | Director's details changed for Mr David Cattell on 20 November 2019 | |
25 Nov 2019 | CH01 | Director's details changed for Mr Paul Blackadder on 20 November 2019 | |
01 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
03 Jan 2019 | AD01 | Registered office address changed from Unit 7, Carrwood Industrial Estate (Phase 1) Carrwood Road Sheepbridge Chesterfield Derbyshire S41 9QB to Unit 3a Broom Business Park Bridge Way, Sheepbridge Chesterfield S41 9QG on 3 January 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
14 Feb 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
21 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 6 November 2016
|
|
19 Nov 2016 | AP01 | Appointment of Mr Paul Blackadder as a director on 6 November 2016 | |
19 Nov 2016 | AP01 | Appointment of Mr David Cattell as a director on 6 November 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates |