Advanced company searchLink opens in new window

LOO OF THE YEAR AWARDS LIMITED

Company number 04386981

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 Apr 2008 288a Director appointed mr michael anthony bone
01 Apr 2008 288a Secretary appointed mrs donna marie bone
01 Apr 2008 288b Appointment terminated director richard chisnell
01 Apr 2008 288b Appointment terminated secretary maureen chisnell
19 Mar 2008 363a Return made up to 05/03/08; full list of members
19 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
06 Mar 2007 363a Return made up to 05/03/07; full list of members
13 Jun 2006 AA Total exemption small company accounts made up to 31 March 2006
23 Mar 2006 363a Return made up to 05/03/06; full list of members
05 Jul 2005 AA Total exemption small company accounts made up to 31 March 2005
31 Mar 2005 363s Return made up to 05/03/05; full list of members
13 Dec 2004 AA Accounts for a dormant company made up to 31 March 2004
18 May 2004 363s Return made up to 05/03/04; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
02 Feb 2004 AA Accounts for a dormant company made up to 31 March 2003
28 Mar 2003 363s Return made up to 05/03/03; full list of members
28 Mar 2003 287 Registered office changed on 28/03/03 from: 2 belvedere gardens chineham basingstoke hampshire RG24 8GB
17 Apr 2002 288b Secretary resigned
17 Apr 2002 288b Director resigned
17 Apr 2002 288a New secretary appointed
17 Apr 2002 288a New director appointed
17 Apr 2002 88(2)R Ad 08/04/02--------- £ si 1@1=1 £ ic 1/2
05 Mar 2002 NEWINC Incorporation