POWLES PLUMBING AND HEATING LIMITED
Status | ACTIVE |
Company No. | 04375400 |
Category | Private Limited Company |
Incorporated | 15 Feb 2002 |
Age | 22 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
POWLES PLUMBING AND HEATING LIMITED is an active private limited company with number 04375400. It was incorporated 22 years, 3 months, 17 days ago, on 15 February 2002. The company address is 140 The Beeches 140 The Beeches, Worcester, WR8 0QQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Appoint person director company with name date
Date: 16 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-03
Officer name: Mr Arron Richard Brothwood
Documents
Confirmation statement with updates
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Change to a person with significant control
Date: 22 Jun 2021
Action Date: 08 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Ivor Powles
Change date: 2021-05-08
Documents
Capital allotment shares
Date: 22 Jun 2021
Action Date: 08 May 2021
Category: Capital
Type: SH01
Capital : 60 GBP
Date: 2021-05-08
Documents
Resolution
Date: 29 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 29 May 2021
Category: Capital
Type: SH10
Documents
Statement of companys objects
Date: 29 May 2021
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 29 May 2021
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Ivor Powles
Change date: 2020-12-02
Documents
Change person director company with change date
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-02
Officer name: Mrs Kim Powles
Documents
Change person secretary company with change date
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-12-02
Officer name: Mrs Kim Powles
Documents
Change to a person with significant control
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Ivor Powles
Change date: 2020-12-02
Documents
Change to a person with significant control
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-02
Psc name: Mrs Kim Powles
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Address
Type: AD01
Old address: 125 Foxholes Lane Callow Hill Redditch Worcestershire B97 5YT
New address: 140 the Beeches Upton-upon-Severn Worcester WR8 0QQ
Change date: 2020-12-02
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Notification of a person with significant control
Date: 14 Apr 2020
Action Date: 07 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-07
Psc name: Kim Powles
Documents
Change to a person with significant control
Date: 14 Apr 2020
Action Date: 07 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-07
Psc name: Mr Robert Ivor Powles
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Kim Powles
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Ivor Powles
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 09 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/04; full list of members
Documents
Legacy
Date: 20 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 16/09/03--------- £ si 10@1=10 £ ic 40/50
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 06 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/03; full list of members
Documents
Legacy
Date: 06 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 24/06/02--------- £ si 20@1=20 £ ic 21/41
Documents
Legacy
Date: 20 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/03/02--------- £ si 20@1=20 £ ic 1/21
Documents
Legacy
Date: 01 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
123 WELLINGTON ROAD SOUTH,STOCKPORT,SK1 3TH
Number: | 08188700 |
Status: | ACTIVE |
Category: | Private Limited Company |
31-33 ALBION PLACE,MAIDSTONE,ME14 5DZ
Number: | 09939906 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,LONDON,SW8 2XS
Number: | 06998470 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-23 CLAY LANE,COVENTRY,CV2 4LJ
Number: | 09486538 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CHAPEL YARD,LONDON,SW18 4LX
Number: | 09823300 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HORNBY AVENUE,MANCHESTER,M9 6QZ
Number: | 11879110 |
Status: | ACTIVE |
Category: | Private Limited Company |