POWYS & MARCHES STONE SUPPLIES LTD
Status | ACTIVE |
Company No. | 06831007 |
Category | Private Limited Company |
Incorporated | 26 Feb 2009 |
Age | 15 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
POWYS & MARCHES STONE SUPPLIES LTD is an active private limited company with number 06831007. It was incorporated 15 years, 3 months, 4 days ago, on 26 February 2009. The company address is Ironmaster House Ironmaster House, Shrewsbury, SY1 1XF, Shropshire.
Company Fillings
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination secretary company with name termination date
Date: 22 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Frederick Jones
Termination date: 2020-05-22
Documents
Confirmation statement with updates
Date: 10 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-11
Psc name: Mr Andrew Kelton
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Gazette filings brought up to date
Date: 19 Mar 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-26
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-26
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-26
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-26
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-26
Officer name: Catherine Jane Kelton
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-26
Officer name: Andrew Michael Kelton
Documents
Legacy
Date: 14 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2010 to 31/03/2010
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed david frederick jones
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed andrew michael kelton
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed catherine jane kelton
Documents
Legacy
Date: 11 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 06/03/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
376 STRAND,LONDON,WC2R 0LQ
Number: | 08926462 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLECKHEATON CONSTRUCTION LIMITED
BANK STREET,LIVERSEDGE,WF15 6BJ
Number: | 03450248 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT C4,TEIGNMOUTH,TQ14 8DP
Number: | 00382519 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHIL BAMFORD CONSTRUCTION LIMITED
28 WISEWOOD ROAD,SHEFFIELD,S6 4WD
Number: | 09078609 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CAPITOL,ABERDEEN,AB11 6DA
Number: | SC256823 |
Status: | ACTIVE |
Category: | Private Limited Company |
15D SEYMOUR GARDENS,ILFORD,IG1 3LN
Number: | 11200893 |
Status: | ACTIVE |
Category: | Private Limited Company |