A M POWELL CONTRACTORS LTD
Status | ACTIVE |
Company No. | 03285763 |
Category | Private Limited Company |
Incorporated | 29 Nov 1996 |
Age | 27 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
A M POWELL CONTRACTORS LTD is an active private limited company with number 03285763. It was incorporated 27 years, 6 months, 1 day ago, on 29 November 1996. The company address is 8 Wyatts Lane, Cowes, PO31 8QB, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-17
Old address: Chapter House 20 Inglewood Park St Lawrence Isle of Wight PO38 1UX
New address: 8 Wyatts Lane Cowes PO31 8QB
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Change person director company with change date
Date: 23 Dec 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-01
Officer name: Andrew Martin Powell
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date
Date: 21 Mar 2011
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Gazette filings brought up to date
Date: 24 Apr 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date
Date: 21 Apr 2010
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary karen powell
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed pauline powell
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 14/06/07 from: orchard cottage town lane, chale green ventnor isle of wight PO38 2JS
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/00; full list of members
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 02 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 02/08/00 from: 10 bridle close epsom surrey KT19 0JW
Documents
Legacy
Date: 02 Aug 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 05 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 25 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/99; full list of members
Documents
Accounts with accounts type small
Date: 20 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/98; no change of members
Documents
Accounts with accounts type full
Date: 01 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 04 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/97; full list of members
Documents
Legacy
Date: 17 Sep 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/97 to 31/12/97
Documents
Legacy
Date: 05 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
A CARR MANAGEMENT SERVICES LTD
58 DERBY ROAD,SALFORD,M6 5YD
Number: | 09692754 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DAIMLER AVENUE,PETERBOROUGH,PE7 3AU
Number: | 10277436 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 ST PETER'S ROAD,EDMONTON,N9 8JJ
Number: | 10438723 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10 CARTER HOUSE,SUTTON,SM5 3PZ
Number: | 08601135 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 ROLLS AVENUE,CREWE,CW1 3QB
Number: | 10795329 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIK'S GARDEN MAINTENANCE LIMITED
6 HILLVIEW ROAD,RAYLEIGH,SS6 7HX
Number: | 11174595 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |