Advanced company searchLink opens in new window

ZEPHYR PRODUCTS LIMITED

Company number 02262564

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 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
27 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
14 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
19 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
09 Oct 2012 AP03 Appointment of Ronald Broadley as a secretary
09 Oct 2012 TM02 Termination of appointment of Dennis Baldry as a secretary
09 Oct 2012 TM01 Termination of appointment of Dennis Baldry as a director
09 Oct 2012 AP01 Appointment of Margaret Lilian Broadley as a director
09 Oct 2012 SH01 Statement of capital following an allotment of shares on 5 September 2012
  • GBP 100
21 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
26 Jul 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
26 Jul 2012 AD01 Registered office address changed from 10 Battery Green Road Lowestoft Suffolk NR32 1DE on 26 July 2012
12 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
12 Oct 2011 CH03 Secretary's details changed for Dennis Baldry on 21 September 2011
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Oct 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Ronald Broadley on 21 September 2010
06 Oct 2010 CH01 Director's details changed for Dennis Baldry on 21 September 2010
06 Oct 2010 CH01 Director's details changed for Phillip Achilles on 21 September 2010
22 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Nov 2009 TM01 Termination of appointment of Julie Curaba as a director
19 Nov 2009 TM01 Termination of appointment of David Till as a director
19 Nov 2009 SH03 Purchase of own shares.
24 Sep 2009 363a Return made up to 21/09/09; full list of members
24 Sep 2009 288c Director and secretary's change of particulars / dennis baldry / 27/08/2009