AP01 |
New director appointment on Tuesday 19th December 2023.
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed powerwood LTDcertificate issued on 17/07/23
filed on: 17th, July 2023
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 17th, July 2023
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 21st November 2022
filed on: 6th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 20th November 2022
filed on: 6th, July 2023
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on Monday 21st November 2022
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 20th November 2022
filed on: 6th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 20th November 2022.
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
11109.88 GBP is the capital in company's statement on Friday 14th October 2022
filed on: 28th, November 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 28th, November 2022
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 25th February 2022
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
SH01 |
1109.88 GBP is the capital in company's statement on Wednesday 15th September 2021
filed on: 15th, November 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 20th April 2021.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bentham Farm House Victoria Road Southborough Kent TN4 0LT to C/O Azets 2nd Floor Regis House 45 King William Street London EC4R 9AN on Thursday 20th May 2021
filed on: 20th, May 2021
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th April 2021.
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th April 2021
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(7 pages)
|
SH01 |
3912.70 GBP is the capital in company's statement on Tuesday 1st December 2020
filed on: 3rd, December 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 28th November 2020
filed on: 28th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 28th November 2020
filed on: 28th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7th Floor 15 Hanover Square London Kent (Ken) W1S 1HS England to Bentham Farm House Victoria Road Southborough Kent TN4 0LT on Thursday 19th November 2020
filed on: 19th, November 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Monday 23rd September 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th November 2019.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 23rd September 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on Tuesday 19th November 2019
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-21 Aviation Way Southend on Sea SS2 6UN England to 7th Floor 15 Hanover Square London Kent (Ken) W1S 1HS on Thursday 19th September 2019
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
SH01 |
2499.47 GBP is the capital in company's statement on Tuesday 17th September 2019
filed on: 18th, September 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 12th August 2019
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th December 2017
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 25th October 2016
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor, Crusader House 145-157 st.John Street London EC1V 4RU to 20-21 Aviation Way Southend on Sea SS2 6UN on Monday 3rd October 2016
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
AP02 |
New member was appointed on Friday 30th September 2016
filed on: 30th, September 2016
| officers
|
Free Download
|
TM01 |
Director appointment termination date: Monday 8th August 2016
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th August 2016.
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 8th August 2016
filed on: 11th, August 2016
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on Thursday 11th August 2016
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
1047.06 GBP is the capital in company's statement on Tuesday 13th October 2015
filed on: 30th, June 2016
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 2nd October 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(18 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 6th November 2015
capital
|
|
AR01 |
Annual return made up to Thursday 1st October 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 5th October 2015
capital
|
|
AD01 |
Registered office address changed from 20-21 Aviation Way Southend on Sea SS2 6UN to 3rd Floor, Crusader House 145-157 st.John Street London EC1V 4RU on Friday 11th September 2015
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th August 2015.
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 25th August 2015.
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 25th August 2015.
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 25th August 2015.
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 25th August 2015.
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 27th February 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 23rd March 2015
capital
|
|
NEWINC |
Company registration
filed on: 27th, February 2014
| incorporation
|
Free Download
(7 pages)
|