- Company Overview for POWELL & POWELL (BATH) LIMITED (00271658)
- Filing history for POWELL & POWELL (BATH) LIMITED (00271658)
- People for POWELL & POWELL (BATH) LIMITED (00271658)
- More for POWELL & POWELL (BATH) LIMITED (00271658)
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 Apr 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
25 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
27 Sep 2022 | PSC04 | Change of details for Mr Warneford Ian Chasey as a person with significant control on 27 September 2022 | |
27 Sep 2022 | CH01 | Director's details changed for Mr Warneford Ian Chasey on 27 September 2022 | |
09 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
20 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
01 Jul 2020 | AD01 | Registered office address changed from The Terrace Suite Kelston Park Bath BA1 9AE to 7 Northumberland Buildings Bath BA1 2JB on 1 July 2020 | |
30 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
01 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
01 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
27 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Mar 2018 | TM02 | Termination of appointment of Sheila Margaret Chasey as a secretary on 9 October 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
02 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
28 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Feb 2015 | AD01 | Registered office address changed from 18a Queen Square Bath BA1 2HR England to The Terrace Suite Kelston Park Bath BA1 9AE on 24 February 2015 | |
12 Nov 2014 | CH01 | Director's details changed for Mrs Sian Louise Worboys on 7 November 2014 |