About

Registered Number: 04652809
Date of Incorporation: 30/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 47 Sherwood Way, West Wickham, Kent, BR4 9PB

 

Based in Kent, William Powell Associates Ltd was setup in 2003. We don't know the number of employees at this company. The companies directors are Powell, Karen, Leith, Jasen Nicholas Christian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEITH, Jasen Nicholas Christian 31 January 2003 27 May 2003 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Karen 30 January 2003 27 May 2003 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 12 December 2018
AAMD - Amended Accounts 19 March 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 27 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 23 February 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 01 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 17 May 2007
AA - Annual Accounts 04 December 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
225 - Change of Accounting Reference Date 16 November 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 04 May 2005
CERTNM - Change of name certificate 27 May 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 05 April 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2003
288c - Notice of change of directors or secretaries or in their particulars 13 April 2003
RESOLUTIONS - N/A 17 March 2003
123 - Notice of increase in nominal capital 17 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
287 - Change in situation or address of Registered Office 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.