Advanced company searchLink opens in new window

MONTGOMERY SHULTZ LTD

Company number 03500283

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)
20 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
22 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
14 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
09 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
01 Feb 2012 AP01 Appointment of Mrs Tracey Elizabeth Cox as a director
08 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
14 Feb 2011 AD02 Register inspection address has been changed from 107 Brook Street Wymeswold Loughborough Leicestershire LE12 6TU England
14 Feb 2011 AD01 Registered office address changed from , Express House, 147 Loughborough Road, Leicester, Leicestershire, LE4 5LR on 14 February 2011
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
07 Sep 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
26 Feb 2010 AD02 Register inspection address has been changed
26 Feb 2010 CH01 Director's details changed for Simon Derek Cox on 31 January 2010
01 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
04 Feb 2009 363a Return made up to 28/01/09; full list of members
31 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
06 Feb 2008 363a Return made up to 28/01/08; full list of members
06 Feb 2008 288c Director's particulars changed