- Company Overview for CONFI-SHRED LIMITED (03618257)
- Filing history for CONFI-SHRED LIMITED (03618257)
- People for CONFI-SHRED LIMITED (03618257)
- Charges for CONFI-SHRED LIMITED (03618257)
- More for CONFI-SHRED LIMITED (03618257)
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 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
06 Sep 2011 | AD01 | Registered office address changed from C/O Phs Services Western Industrial Estate Caerphilly CF83 1XH on 6 September 2011 | |
06 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
11 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
24 Aug 2009 | 363a | Return made up to 19/08/09; full list of members | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Sep 2008 | 225 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 | |
21 Aug 2008 | 363a | Return made up to 19/08/08; full list of members | |
23 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Apr 2008 | 287 | Registered office changed on 16/04/2008 from, 7/8 eghams court, boston drive, bourne end, buckinghamshire, SL8 5YS | |
16 Apr 2008 | 288b | Appointment terminated director alan west | |
16 Apr 2008 | 288b | Appointment terminated director tania don | |
16 Apr 2008 | 288b | Appointment terminated director and secretary david brown | |
16 Apr 2008 | 288a | Director appointed peter james cohen | |
16 Apr 2008 | 288a | Director appointed john fletcher skidmore | |
28 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Mar 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 Aug 2007 | 363a | Return made up to 19/08/07; full list of members | |
05 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
23 Nov 2006 | 395 | Particulars of mortgage/charge | |
21 Sep 2006 | 363a | Return made up to 19/08/06; full list of members | |
19 Apr 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |