Advanced company searchLink opens in new window

741 AWARDS LIMITED

Company number 04181592

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)
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Nov 2014 AP01 Appointment of Harry John Miller as a director on 12 November 2014
12 May 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Aug 2013 AD01 Registered office address changed from 48 King Street King's Lynn Norfolk PE30 1HE on 14 August 2013
05 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Jun 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Jonathan Peter Miller on 16 March 2010
08 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Nov 2009 AD01 Registered office address changed from Unit 10 Syderstone Business Park Mill Lane Syderstone King's Lynn Norfolk PE31 8RX on 19 November 2009
29 Apr 2009 363a Return made up to 16/03/09; full list of members
09 Jun 2008 288a Director and secretary appointed susan anne miller
09 Jun 2008 288a Director appointed nigel paul miller
09 Jun 2008 288a Director appointed jonathan peter miller
15 May 2008 287 Registered office changed on 15/05/2008 from 36 church street, stradbroke eye suffolk IP21 5HS
15 May 2008 288b Appointment terminated director and secretary jill mattsson