Advanced company searchLink opens in new window

TICKBOX LUDLOW LIMITED

Company number 03363700

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)
14 Nov 2013 SH19 Statement of capital on 14 November 2013
  • GBP 100,000
08 Nov 2013 SH20 Statement by directors
08 Nov 2013 CAP-SS Solvency statement dated 22/10/13
08 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Article 21(5) dis applied 28/10/2013
08 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
20 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
11 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
22 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
12 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
12 May 2011 CH01 Director's details changed for David Wilkes on 1 May 2011
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Feb 2011 AA01 Previous accounting period shortened from 31 July 2011 to 30 November 2010
12 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
29 Dec 2010 TM01 Termination of appointment of Paul Chester as a director
29 Dec 2010 TM02 Termination of appointment of Paul Chester as a secretary
13 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Dec 2010 AP01 Appointment of Mr Paul Adrian Taylor as a director
09 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Nov 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
03 Nov 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
01 Nov 2010 SH01 Statement of capital following an allotment of shares on 19 November 2009
  • GBP 389,856