Advanced company searchLink opens in new window

LEWISHAM SHOPMOBILITY SCHEME

Company number 03404339

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)
29 Apr 2009 288b Appointment terminated director constance taylor
22 Apr 2009 288a Secretary appointed linda jane swann
22 Apr 2009 288b Appointment terminated secretary jill bennett
02 Dec 2008 AA Full accounts made up to 31 March 2008
04 Aug 2008 363s Annual return made up to 17/07/08
01 Oct 2007 AA Full accounts made up to 31 March 2007
15 Aug 2007 363s Annual return made up to 17/07/07
  • 363(288) ‐ Director resigned
04 Aug 2007 288a New director appointed
09 Oct 2006 AA Total exemption full accounts made up to 31 March 2006
31 Jul 2006 363s Annual return made up to 17/07/06
31 Jan 2006 288b Director resigned
28 Sep 2005 AA Total exemption full accounts made up to 31 March 2005
09 Aug 2005 288a New director appointed
09 Aug 2005 288a New director appointed
09 Aug 2005 363s Annual return made up to 17/07/05
16 Sep 2004 AA Full accounts made up to 31 March 2004
16 Aug 2004 363s Annual return made up to 17/07/04
  • 363(288) ‐ Director resigned
14 Jan 2004 AA Full accounts made up to 31 March 2003
14 Jan 2004 288a New director appointed
14 Jan 2004 288b Director resigned
20 Aug 2003 363s Annual return made up to 17/07/03
08 Nov 2002 288a New director appointed
08 Nov 2002 288b Director resigned
11 Oct 2002 AA Full accounts made up to 31 March 2002
20 Sep 2002 363s Annual return made up to 17/07/02
  • 363(288) ‐ Director's particulars changed