Advanced company searchLink opens in new window

GEORGE STARKEY HUT LIMITED

Company number 01176891

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2014 AD01 Registered office address changed from 4 Arnewood Gardens Yeovil Somerset BA20 2LQ England on 16 April 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
29 Apr 2013 AP01 Appointment of Mrs Marian Pauline Parsons as a director
27 Feb 2013 AR01 Annual return made up to 23 February 2013 no member list
27 Feb 2013 TM01 Termination of appointment of James Baldwin as a director
27 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Feb 2012 AR01 Annual return made up to 23 February 2012 no member list
28 Mar 2011 AP03 Appointment of Mr Michael Pinney as a secretary
14 Mar 2011 TM01 Termination of appointment of Terence Shaw as a director
14 Mar 2011 AD01 Registered office address changed from Castle Cott 1 Parsonage Lane Clewer Windsor Berkshire SL4 5EW on 14 March 2011
14 Mar 2011 TM01 Termination of appointment of Richard Winter as a director
14 Mar 2011 TM01 Termination of appointment of John Dempster as a director
14 Mar 2011 TM02 Termination of appointment of Terence Shaw as a secretary
11 Mar 2011 AR01 Annual return made up to 23 February 2011 no member list
23 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Feb 2010 AR01 Annual return made up to 23 February 2010 no member list
24 Feb 2010 CH01 Director's details changed for Michael Pinney on 23 February 2010
24 Feb 2010 CH01 Director's details changed for Donald Robert Hodge on 23 February 2010
24 Feb 2010 CH01 Director's details changed for Richard Bradbury Winter on 23 February 2010
24 Feb 2010 CH01 Director's details changed for Terence John Shaw on 23 February 2010
24 Feb 2010 CH01 Director's details changed for John William Scott Dempster on 23 February 2010
24 Feb 2010 CH01 Director's details changed for James Anthony Baldwin on 23 February 2010
24 Feb 2010 CH01 Director's details changed for Derek Buckley on 23 February 2010
15 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009