Advanced company searchLink opens in new window

3110950 LTD

Company number 03110950

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)
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
  • GBP 100
18 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 100
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
  • GBP 100
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