Advanced company searchLink opens in new window

40 BOUVERIE ROAD WEST (FOLKESTONE) LTD.

Company number 03991249

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)
02 Dec 2015 AD01 Registered office address changed from C/O Embassy Management 1 West Terrace Folkestone Kent CT20 1RR to Flat 4, 40 Bouverie Road West Folkestone Kent CT20 2RU on 2 December 2015
11 Aug 2015 AA Accounts for a dormant company made up to 11 November 2014
08 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5
11 May 2015 AD01 Registered office address changed from C/O Mr Gareth Mahon 40 Bouverie Road West Folkestone Kent CT20 2RU to C/O Embassy Management 1 West Terrace Folkestone Kent CT20 1RR on 11 May 2015
17 Oct 2014 AA Accounts for a dormant company made up to 11 November 2013
21 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5
06 Oct 2013 TM01 Termination of appointment of Sarah Mcdonald as a director
27 Aug 2013 TM02 Termination of appointment of Jeanette Graham as a secretary
27 Aug 2013 AD01 Registered office address changed from Suite 18 Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH England on 27 August 2013
10 Jul 2013 AA Accounts for a dormant company made up to 11 November 2012
14 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
14 May 2013 AP03 Appointment of Ms Jeanette Graham as a secretary
12 Apr 2013 AD01 Registered office address changed from 117E Sandgate High Street Sandgate Folkestone Kent CT20 3BZ United Kingdom on 12 April 2013
07 Oct 2012 AP03 Appointment of Miss Jeanette Graham as a secretary
07 Oct 2012 TM02 Termination of appointment of Sarah Mcdonald as a secretary
07 Oct 2012 AD01 Registered office address changed from 40 Bouverie Road West Folkestone CT20 2RU on 7 October 2012
16 Aug 2012 AA Total exemption full accounts made up to 11 November 2011
11 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
15 Aug 2011 AA Total exemption full accounts made up to 11 November 2010
08 Aug 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
20 Aug 2010 AA Total exemption full accounts made up to 11 November 2009
01 Jul 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Mrs Sarah Mcdonald on 1 May 2010
01 Jul 2010 CH01 Director's details changed for Gareth Francis Walter Mamon on 1 May 2010
01 Jul 2010 CH03 Secretary's details changed for Mrs Sarah Mcdonald on 1 May 2010