COMMUNICATE BUSINESS SOLUTIONS LIMITED
Company number 03918354
- Company Overview for COMMUNICATE BUSINESS SOLUTIONS LIMITED (03918354)
- Filing history for COMMUNICATE BUSINESS SOLUTIONS LIMITED (03918354)
- People for COMMUNICATE BUSINESS SOLUTIONS LIMITED (03918354)
- Charges for COMMUNICATE BUSINESS SOLUTIONS LIMITED (03918354)
- More for COMMUNICATE BUSINESS SOLUTIONS LIMITED (03918354)
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) |
---|---|---|---|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Aug 2014 | AD01 | Registered office address changed from Triangle Centre, Kenn Road Clevedon Triangle Centre Kenn Road Clevedon N Somerset BS21 6HX England to 7a Triangle Centre Kenn Road Clevedon North Somerset BS21 6HX on 6 August 2014 | |
06 Aug 2014 | AD01 | Registered office address changed from 6 Hill Road Clevedon N Somerset BS21 7NE to 7a Triangle Centre Kenn Road Clevedon North Somerset BS21 6HX on 6 August 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
07 Feb 2011 | CH01 | Director's details changed for Mrs Denise Hazel Anslow on 1 January 2011 | |
07 Feb 2011 | CH03 | Secretary's details changed for Mrs Denise Hazel Anslow on 1 January 2011 | |
04 Feb 2011 | CH01 | Director's details changed for Mr Stephen Roy Anslow on 1 January 2011 | |
04 Feb 2011 | CH01 | Director's details changed for Mr Kevin John Winstone on 1 January 2011 | |
04 Feb 2011 | CH01 | Director's details changed for Mr Paul Anslow on 1 January 2011 | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Feb 2009 | 363a | Return made up to 03/02/09; full list of members | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
13 Oct 2008 | 288a | Director appointed mr paul michael anslow | |
06 Mar 2008 | 363a | Return made up to 03/02/08; full list of members | |
21 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
22 Mar 2007 | 363a | Return made up to 03/02/07; full list of members | |
20 Mar 2007 | 88(2)R | Ad 01/04/06--------- £ si 8@1=8 £ ic 2/10 |