Advanced company searchLink opens in new window

NPOWER BUSINESS AND SOCIAL HOUSING LIMITED

Company number 00893718

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)
13 Oct 2014 TM01 Termination of appointment of Anthony John Slade as a director on 30 September 2014
02 Jul 2014 AP01 Appointment of Mr Anthony John Slade as a director
02 Jul 2014 AP01 Appointment of Mr Andrew Martin Tannock as a director
01 Jul 2014 AP01 Appointment of Mr Richard Jonathan Spencer as a director
01 Jul 2014 AP01 Appointment of Mr James William Mccarthy as a director
19 May 2014 AA Full accounts made up to 31 December 2013
24 Apr 2014 TM01 Termination of appointment of Christopher Wall as a director
09 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 32,925
19 Sep 2013 AA Full accounts made up to 31 December 2012
12 Jun 2013 AP01 Appointment of Mr David George Titterton as a director
12 Jun 2013 CH01 Director's details changed
11 Jun 2013 AP01 Appointment of Andrew John Pearce as a director
11 Jun 2013 AP01 Appointment of Mr Paul John Tudor as a director
11 Jun 2013 AP01 Appointment of Mrs Jodie Eaton as a director
04 Jun 2013 CH01 Director's details changed for Mr Christopher Peter Wall on 4 June 2013
21 May 2013 TM01 Termination of appointment of Richard Jemmett as a director
20 May 2013 TM01 Termination of appointment of David Lewis as a director
26 Feb 2013 AP01 Appointment of Mr Richard Lee Rose as a director
08 Jan 2013 TM01 Termination of appointment of Jason Clark as a director
08 Jan 2013 TM01 Termination of appointment of Paul Massara as a director
03 Jan 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
02 Jan 2013 CERTNM Company name changed superior plumbing installations LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
02 Jan 2013 CONNOT Change of name notice
23 Aug 2012 AA Full accounts made up to 31 December 2011
13 Aug 2012 CH01 Director's details changed for Mr Jason Lee Clark on 29 June 2012