Download leads from Nexok and grow your business. Find out more

Powerbrite Electrical Limited

Documents

Total Documents127
Total Pages499

Filing History

9 November 2023Confirmation statement made on 8 October 2023 with no updates
30 March 2023Micro company accounts made up to 30 June 2022
24 October 2022Confirmation statement made on 8 October 2022 with no updates
24 October 2022Registered office address changed from 71 Lake Rise Romford RM1 4EF England to 15 the Vale London N14 6HR on 24 October 2022
29 June 2022Micro company accounts made up to 30 June 2021
25 October 2021Confirmation statement made on 8 October 2021 with no updates
15 September 2021Registered office address changed from C/O Rayman Adams & Co Ltd 28a Newton Rd London NW2 6PR to 71 Lake Rise Romford RM1 4EF on 15 September 2021
30 March 2021Micro company accounts made up to 30 June 2020
20 October 2020Confirmation statement made on 8 October 2020 with no updates
26 March 2020Micro company accounts made up to 30 June 2019
28 November 2019Confirmation statement made on 8 October 2019 with no updates
31 March 2019Micro company accounts made up to 30 June 2018
30 November 2018Confirmation statement made on 8 October 2018 with no updates
28 March 2018Micro company accounts made up to 30 June 2017
9 October 2017Confirmation statement made on 8 October 2017 with no updates
9 October 2017Confirmation statement made on 8 October 2017 with no updates
31 March 2017Total exemption small company accounts made up to 30 June 2016
31 March 2017Total exemption small company accounts made up to 30 June 2016
31 October 2016Confirmation statement made on 8 October 2016 with updates
31 October 2016Confirmation statement made on 8 October 2016 with updates
31 March 2016Total exemption small company accounts made up to 30 June 2015
31 March 2016Total exemption small company accounts made up to 30 June 2015
17 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
17 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
17 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
31 March 2015Total exemption small company accounts made up to 30 June 2014
31 March 2015Total exemption small company accounts made up to 30 June 2014
21 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
21 December 2014Register(s) moved to registered office address C/O Rayman Adams & Co Ltd 28a Newton Rd London NW2 6PR
21 December 2014Register(s) moved to registered office address C/O Rayman Adams & Co Ltd 28a Newton Rd London NW2 6PR
21 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
21 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
31 March 2014Total exemption small company accounts made up to 30 June 2013
31 March 2014Total exemption small company accounts made up to 30 June 2013
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
30 October 2013Director's details changed for Chris Angelos Zacharia on 1 October 2012
30 October 2013Director's details changed for Chris Angelos Zacharia on 1 October 2012
30 October 2013Director's details changed for Chris Angelos Zacharia on 1 October 2012
26 March 2013Total exemption small company accounts made up to 30 June 2012
26 March 2013Total exemption small company accounts made up to 30 June 2012
1 November 2012Annual return made up to 8 October 2012 with a full list of shareholders
1 November 2012Annual return made up to 8 October 2012 with a full list of shareholders
1 November 2012Annual return made up to 8 October 2012 with a full list of shareholders
30 March 2012Total exemption small company accounts made up to 30 June 2011
30 March 2012Total exemption small company accounts made up to 30 June 2011
6 November 2011Annual return made up to 8 October 2011 with a full list of shareholders
6 November 2011Annual return made up to 8 October 2011 with a full list of shareholders
6 November 2011Annual return made up to 8 October 2011 with a full list of shareholders
26 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011
26 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011
29 November 2010Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 29 November 2010
29 November 2010Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 29 November 2010
27 November 2010Annual return made up to 8 October 2010 with a full list of shareholders
27 November 2010Annual return made up to 8 October 2010 with a full list of shareholders
27 November 2010Annual return made up to 8 October 2010 with a full list of shareholders
30 September 2010Total exemption small company accounts made up to 31 December 2009
30 September 2010Total exemption small company accounts made up to 31 December 2009
31 October 2009Total exemption full accounts made up to 31 December 2008
31 October 2009Total exemption full accounts made up to 31 December 2008
28 October 2009Register inspection address has been changed
28 October 2009Director's details changed for Chris Angelos Zacharia on 1 October 2009
28 October 2009Register(s) moved to registered inspection location
28 October 2009Register(s) moved to registered inspection location
28 October 2009Director's details changed for Chris Angelos Zacharia on 1 October 2009
28 October 2009Annual return made up to 8 October 2009 with a full list of shareholders
28 October 2009Annual return made up to 8 October 2009 with a full list of shareholders
28 October 2009Register inspection address has been changed
28 October 2009Annual return made up to 8 October 2009 with a full list of shareholders
28 October 2009Director's details changed for Chris Angelos Zacharia on 1 October 2009
1 November 2008Total exemption small company accounts made up to 31 December 2007
1 November 2008Total exemption small company accounts made up to 31 December 2007
27 October 2008Return made up to 08/10/08; full list of members
27 October 2008Return made up to 08/10/08; full list of members
15 May 2008Registered office changed on 15/05/2008 from 320 high road london N22 8JR
15 May 2008Registered office changed on 15/05/2008 from 320 high road london N22 8JR
22 November 2007Return made up to 08/10/07; no change of members
22 November 2007Return made up to 08/10/07; no change of members
12 November 2007Total exemption small company accounts made up to 31 December 2006
12 November 2007Total exemption small company accounts made up to 31 December 2006
17 November 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
17 November 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
30 October 2006Total exemption full accounts made up to 31 December 2005
30 October 2006Total exemption full accounts made up to 31 December 2005
6 January 2006Return made up to 08/10/05; full list of members
6 January 2006Return made up to 08/10/05; full list of members
25 October 2005Total exemption full accounts made up to 31 December 2004
25 October 2005Total exemption full accounts made up to 31 December 2004
15 October 2004Return made up to 08/10/04; full list of members
15 October 2004Return made up to 08/10/04; full list of members
7 June 2004Total exemption full accounts made up to 31 December 2003
7 June 2004Total exemption full accounts made up to 31 December 2003
7 November 2003Return made up to 08/10/03; full list of members
7 November 2003Return made up to 08/10/03; full list of members
30 May 2003Total exemption full accounts made up to 31 December 2002
30 May 2003Total exemption full accounts made up to 31 December 2002
11 October 2002Return made up to 08/10/02; full list of members
11 October 2002Return made up to 08/10/02; full list of members
15 July 2002Total exemption small company accounts made up to 31 December 2001
15 July 2002Total exemption small company accounts made up to 31 December 2001
6 November 2001Total exemption small company accounts made up to 31 December 2000
6 November 2001Total exemption small company accounts made up to 31 December 2000
15 October 2001Return made up to 08/10/01; full list of members
15 October 2001Return made up to 08/10/01; full list of members
13 December 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
13 December 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
23 August 2000Director's particulars changed
23 August 2000Director's particulars changed
1 February 2000New secretary appointed
1 February 2000New secretary appointed
11 November 1999Accounting reference date extended from 31/10/00 to 31/12/00
11 November 1999Accounting reference date extended from 31/10/00 to 31/12/00
3 November 1999New director appointed
3 November 1999Ad 27/10/99--------- £ si 98@1=98 £ ic 2/100
3 November 1999New director appointed
3 November 1999Ad 27/10/99--------- £ si 98@1=98 £ ic 2/100
3 November 1999Registered office changed on 03/11/99 from: 320 high road london N22 8JR
3 November 1999Registered office changed on 03/11/99 from: 320 high road london N22 8JR
12 October 1999Director resigned
12 October 1999Secretary resigned
12 October 1999Director resigned
12 October 1999Registered office changed on 12/10/99 from: regent house 316 beulah hill london SE19 3HF
12 October 1999Secretary resigned
12 October 1999Registered office changed on 12/10/99 from: regent house 316 beulah hill london SE19 3HF
8 October 1999Incorporation
8 October 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed