POWELL GEE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-23 delete address Tibbetts House, Beaumont Road, Banbury, Oxon, OX16 1RH, UK
2024-03-23 delete contact_pages_linkeddomain selfdrillingscrew.co.uk
2024-03-23 delete index_pages_linkeddomain selfdrillingscrew.co.uk
2024-03-23 delete terms_pages_linkeddomain selfdrillingscrew.co.uk
2024-03-23 insert address Tibbetts House, Beaumont Road, Banbury, Oxon, OX16 1RH, United Kingdom
2024-03-23 insert contact_pages_linkeddomain twitter.com
2024-03-23 insert fax + 44 (0) 1494 562 077
2024-03-23 insert index_pages_linkeddomain twitter.com
2024-03-23 insert terms_pages_linkeddomain twitter.com
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES
2023-05-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIBBETTS FASTENERS LIMITED
2023-05-02 update statutory_documents CESSATION OF THE TIBBETTS GROUP LIMITED AS A PSC
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22
2022-07-07 insert company_previous_name POWELL, GEE & COMPANY LIMITED
2022-07-07 update name POWELL, GEE & COMPANY LIMITED => POWELL GEE LIMITED
2022-06-09 update statutory_documents COMPANY NAME CHANGED POWELL, GEE & COMPANY LIMITED CERTIFICATE ISSUED ON 09/06/22
2022-06-07 update num_mort_charges 5 => 6
2022-06-07 update num_mort_outstanding 1 => 2
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES
2022-04-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006899400006
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21
2021-05-07 insert sic_code 46730 - Wholesale of wood, construction materials and sanitary equipment
2021-05-07 insert sic_code 82990 - Other business support service activities n.e.c.
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN POWELL
2021-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACKEY
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BENJAMIN POWELL
2021-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20
2021-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-07 update account_category TOTAL EXEMPTION FULL => SMALL
2020-03-07 update accounts_last_madeup_date 2018-08-31 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES
2019-11-07 update num_mort_charges 4 => 5
2019-11-07 update num_mort_outstanding 0 => 1
2019-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006899400005
2019-01-07 delete address RIGBY STREET WEDNESBURY WEST MIDLANDS WS10 0NP
2019-01-07 insert address TIBBETTS HOUSE BEAUMONT ROAD BANBURY ENGLAND OX16 1RH
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update account_ref_month 8 => 4
2019-01-07 update accounts_next_due_date 2020-05-31 => 2020-01-31
2019-01-07 update registered_address
2018-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-12-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-12-05 update statutory_documents CURRSHO FROM 31/08/2019 TO 30/04/2019
2018-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2018 FROM RIGBY STREET WEDNESBURY WEST MIDLANDS WS10 0NP
2018-12-05 update statutory_documents DIRECTOR APPOINTED MR HORACE JOHN TIBBETTS
2018-12-05 update statutory_documents DIRECTOR APPOINTED MR JONATHAN PHILIP TIBBETTS
2018-12-05 update statutory_documents DIRECTOR APPOINTED MR STEPHEN WILKINSON
2018-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID POWELL / 05/12/2018
2018-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BENEDICT MACKEY / 05/12/2018
2018-12-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN DAVID POWELL / 05/12/2018
2018-12-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE TIBBETTS GROUP LIMITED
2018-12-05 update statutory_documents CESSATION OF BENJAMIN DAVID POWELL AS A PSC
2018-12-05 update statutory_documents CESSATION OF JOANNE POWELL AS A PSC
2018-12-05 update statutory_documents CESSATION OF MICHAEL BENEDICT MACKEY AS A PSC
2018-11-28 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-11-07 update num_mort_outstanding 1 => 0
2018-11-07 update num_mort_satisfied 3 => 4
2018-10-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-25 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-27 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-13 update num_mort_outstanding 2 => 1
2016-05-13 update num_mort_satisfied 2 => 3
2016-04-14 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-16 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2016-03-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006899400004
2016-01-08 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-01-08 update returns_next_due_date 2015-12-29 => 2016-12-29
2015-12-11 update statutory_documents 01/12/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-27 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-01 => 2014-12-01
2015-01-07 update returns_next_due_date 2014-12-29 => 2015-12-29
2014-12-02 update statutory_documents 01/12/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-28 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address RIGBY STREET WEDNESBURY WEST MIDLANDS UNITED KINGDOM WS10 0NP
2014-01-07 insert address RIGBY STREET WEDNESBURY WEST MIDLANDS WS10 0NP
2014-01-07 update num_mort_charges 3 => 4
2014-01-07 update num_mort_outstanding 1 => 2
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-01 => 2013-12-01
2014-01-07 update returns_next_due_date 2013-12-29 => 2014-12-29
2013-12-16 update statutory_documents 01/12/13 FULL LIST
2013-12-07 delete address PROSPECT WORKS RIGBY ST. WEDNESBURY WEST MIDLANDS WS10 0UF
2013-12-07 insert address RIGBY STREET WEDNESBURY WEST MIDLANDS UNITED KINGDOM WS10 0NP
2013-12-07 update registered_address
2013-11-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006899400004
2013-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2013 FROM PROSPECT WORKS RIGBY ST. WEDNESBURY WEST MIDLANDS WS10 0UF
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-24 update returns_last_madeup_date 2011-12-01 => 2012-12-01
2013-06-24 update returns_next_due_date 2012-12-29 => 2013-12-29
2013-05-22 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-12-06 update statutory_documents 01/12/12 FULL LIST
2012-05-29 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-01 update statutory_documents 01/12/11 FULL LIST
2011-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL
2011-12-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID POWELL
2011-08-26 update statutory_documents SECRETARY APPOINTED BENJAMIN DAVID POWELL
2011-08-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-26 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-02-14 update statutory_documents 01/12/10 FULL LIST
2011-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID POWELL / 01/12/2010
2010-06-02 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-12-18 update statutory_documents 01/12/09 FULL LIST
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID POWELL / 01/12/2009
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MIDGLEY POWELL / 01/12/2009
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BENEDICT MACKEY / 01/12/2009
2009-07-01 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-04-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHONY BILL
2008-12-22 update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-06-13 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-05-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN BICKERTON
2008-02-04 update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-19 update statutory_documents £ IC 3250/2650 26/11/07 £ SR 600@1=600
2007-12-19 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-29 update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-26 update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2006-04-03 update statutory_documents £ IC 5000/3250 03/02/06 £ SR 1750@1=1750
2006-03-23 update statutory_documents DIRECTOR RESIGNED
2006-03-23 update statutory_documents ARTICLES OF ASSOCIATION
2006-03-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-23 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-02-08 update statutory_documents RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-02-05 update statutory_documents RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-02-06 update statutory_documents RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2003-02-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-05 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-12-07 update statutory_documents RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-02-28 update statutory_documents RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-03-06 update statutory_documents RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1998-12-22 update statutory_documents RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS
1998-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-21 update statutory_documents RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
1997-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-05-06 update statutory_documents RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS
1995-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-11-22 update statutory_documents RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS
1995-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-12-06 update statutory_documents RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS
1994-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-12-15 update statutory_documents RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS
1993-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-01-13 update statutory_documents RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS
1992-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1991-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/91
1991-12-05 update statutory_documents RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS
1991-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
1991-03-04 update statutory_documents RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS
1990-01-08 update statutory_documents RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS
1989-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89
1989-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88
1989-02-07 update statutory_documents RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS
1988-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87
1987-11-11 update statutory_documents RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS
1987-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86
1986-09-11 update statutory_documents RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS
1986-09-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85
1985-11-05 update statutory_documents ANNUAL RETURN MADE UP TO 16/07/85
1961-04-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1961-04-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION