- Company Overview for 3110950 LTD (03110950)
- Filing history for 3110950 LTD (03110950)
- People for 3110950 LTD (03110950)
- More for 3110950 LTD (03110950)
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) |
---|---|---|---|
05 Jul 2017 | AD01 | Registered office address changed from 1 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR to 48 Chorley New Road Bolton BL1 4AP on 5 July 2017 | |
05 Jul 2017 | AP01 | Appointment of Mrs Sean William Mccloskey as a director on 1 July 2017 | |
05 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
18 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
20 Oct 2014 | CH01 | Director's details changed for Mr Nicholas Paul Buchanan on 30 September 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mrs Toni Cheryl Ross on 18 August 2014 | |
01 Apr 2014 | AP01 | Appointment of Mrs Toni Cheryl Ross as a director | |
29 Jan 2014 | TM01 | Termination of appointment of Sarah Phillips as a director | |
12 Nov 2013 | AP01 | Appointment of Mrs Sarah Phillips as a director | |
12 Nov 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Nov 2013 | TM01 | Termination of appointment of Joanne Latham Jones as a director | |
12 Nov 2013 | TM02 | Termination of appointment of Rachel Mamelok as a secretary | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 January 2013 | |
26 Sep 2013 | AD01 | Registered office address changed from Haig House Haig Road Parkgate Knutsford Cheshire WA16 8DX on 26 September 2013 | |
13 Nov 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Apr 2012 | AP03 | Appointment of Rachel Maryse Mamelok as a secretary | |
04 Apr 2012 | TM01 | Termination of appointment of Rachel Mamelok as a director |