Advanced company searchLink opens in new window

03566373 LTD

Company number 03566373

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)
07 Dec 2009 CH01 Director's details changed for Andrew Sandiford on 7 December 2009
07 Dec 2009 CH01 Director's details changed for Gavin Antony Lenthall on 7 December 2009
07 Dec 2009 CH01 Director's details changed for Mark David Harman on 7 December 2009
07 Dec 2009 CH01 Director's details changed for Amanda Bennett on 7 December 2009
07 Dec 2009 CH03 Secretary's details changed for Amanda Bennett on 7 December 2009
22 Oct 2009 AR01 Annual return made up to 19 May 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Mark David Harman on 18 May 2009
05 Aug 2009 AA Full accounts made up to 31 July 2008
11 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Mar 2009 288a Secretary appointed amanda louise bennett
16 Mar 2009 225 Accounting reference date shortened from 31/07/2009 to 30/06/2009
16 Mar 2009 288b Appointment terminated secretary sarah cook
12 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
16 Dec 2008 225 Accounting reference date extended from 31/03/2008 to 31/07/2008
17 Jul 2008 363a Return made up to 19/05/08; full list of members
08 Mar 2008 AA Full accounts made up to 31 March 2007
12 Oct 2007 288b Secretary resigned
12 Oct 2007 288a New secretary appointed
26 Jun 2007 363s Return made up to 19/05/07; no change of members
30 Mar 2007 288b Director resigned
07 Jan 2007 AA Accounts for a medium company made up to 31 March 2006
24 Nov 2006 288b Director resigned
24 Nov 2006 288b Director resigned
29 Sep 2006 288a New director appointed
19 Sep 2006 288b Director resigned