Advanced company searchLink opens in new window

THE SHOT TOWER LIMITED

Company number 04501204

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)
13 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Oct 2015 MR04 Satisfaction of charge 3 in full
20 Oct 2015 MR04 Satisfaction of charge 2 in full
20 Oct 2015 MR01 Registration of charge 045012040005, created on 19 October 2015
20 Oct 2015 MR01 Registration of charge 045012040004, created on 19 October 2015
12 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
10 Feb 2015 AD01 Registered office address changed from 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD to 45 Oakfield Road Clifton Bristol BS8 2AX on 10 February 2015
28 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
15 Sep 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
29 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
11 Sep 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
01 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
11 Sep 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
22 Sep 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
02 Sep 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Mr Kingsley Peter Webb on 1 August 2010
02 Sep 2010 CH03 Secretary's details changed for Mr Kingsley Peter Webb on 1 August 2010
01 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
17 Sep 2009 363a Return made up to 01/08/09; full list of members
17 Sep 2009 288c Director and secretary's change of particulars / kingsley webb / 30/01/2009
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008