Advanced company searchLink opens in new window

POWELL & POWELL (BATH) LIMITED

Company number 00271658

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 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
  • GBP 2,450
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