- Company Overview for SHELL COMMUNICATIONS LTD (03121530)
- Filing history for SHELL COMMUNICATIONS LTD (03121530)
- People for SHELL COMMUNICATIONS LTD (03121530)
- More for SHELL COMMUNICATIONS LTD (03121530)
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) |
---|---|---|---|
15 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
30 Sep 2013 | AD01 | Registered office address changed from 2 Didbrook Fields Cottages Toddington Cheltenham Gloucestershire GL54 5PE on 30 September 2013 | |
20 Dec 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Apr 2012 | TM01 | Termination of appointment of Philomena Cleary as a director | |
27 Jan 2012 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
27 Jan 2012 | AP01 | Appointment of Mrs Philomena Bernadette Cleary as a director | |
11 Nov 2011 | AA | Accounts for a dormant company made up to 28 March 2011 | |
01 Nov 2011 | CERTNM |
Company name changed banking and revenue solutions LTD.\certificate issued on 01/11/11
|
|
28 Mar 2011 | CERTNM |
Company name changed bluebell leisure LIMITED\certificate issued on 28/03/11
|
|
28 Mar 2011 | NM06 | Change of name with request to seek comments from relevant body | |
28 Mar 2011 | CONNOT | Change of name notice | |
15 Dec 2010 | AP01 | Appointment of Mr Matthew Thomas Cleary as a director | |
29 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
29 Nov 2010 | TM01 | Termination of appointment of Philomena Cleary as a director | |
02 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
01 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Mrs Philomena Bernadette Cleary on 6 October 2009 | |
24 Nov 2009 | AD01 | Registered office address changed from 85 Morris Road Ward End Birmingham Warwickshire B8 2EL on 24 November 2009 | |
28 Nov 2008 | 363a | Return made up to 02/11/08; full list of members | |
05 Aug 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
18 Jan 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
30 Nov 2007 | 363a | Return made up to 02/11/07; full list of members | |
22 Nov 2006 | 363s |
Return made up to 02/11/06; full list of members
|