- Company Overview for SOMERDALE INTERNATIONAL LIMITED (02537181)
- Filing history for SOMERDALE INTERNATIONAL LIMITED (02537181)
- People for SOMERDALE INTERNATIONAL LIMITED (02537181)
- Charges for SOMERDALE INTERNATIONAL LIMITED (02537181)
- More for SOMERDALE INTERNATIONAL LIMITED (02537181)
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) |
---|---|---|---|
06 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
17 Jan 2018 | AD01 | Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH to Unit 3H Westpark 26 Chelston Wellington Somerset TA21 9AD on 17 January 2018 | |
17 Jan 2018 | AP03 | Appointment of Mr Trevor Antony Debenham as a secretary on 17 January 2018 | |
17 Jan 2018 | TM02 | Termination of appointment of Stephen John Waldron as a secretary on 17 January 2018 | |
02 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
19 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2017 | AP01 | Appointment of Mr Trevor Debenham as a director on 8 December 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
15 Sep 2016 | CH01 | Director's details changed for Stephen John Waldron on 5 September 2016 | |
15 Sep 2016 | CH01 | Director's details changed for Jonathan Seton Sykes on 5 September 2016 | |
15 Sep 2016 | CH01 | Director's details changed for Stephen George Jones on 5 September 2016 | |
15 Sep 2016 | CH03 | Secretary's details changed for Stephen John Waldron on 5 September 2016 | |
27 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
04 Jul 2016 | SH06 |
Cancellation of shares. Statement of capital on 15 June 2016
|
|
04 Jul 2016 | SH03 | Purchase of own shares. | |
27 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2016 | MR01 | Registration of charge 025371810008, created on 4 February 2016 | |
10 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Sep 2015 | CH01 | Director's details changed for Stephen George Jones on 5 September 2015 | |
09 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
06 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
01 Apr 2014 | TM01 | Termination of appointment of Neil Bailey as a director |