Advanced company searchLink opens in new window

THEN THERE WAS ONE LIMITED

Company number 04528350

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)
08 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
05 Apr 2016 AD01 Registered office address changed from The Works Park Road Blaby Leicester England LE8 4EF to 1 Brook Street Whetstone Leicester LE8 6LA on 5 April 2016
12 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
07 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
04 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
14 Jan 2013 CERTNM Company name changed completely independent distribution LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
14 Jan 2013 CONNOT Change of name notice
25 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
30 Aug 2012 AA Accounts for a small company made up to 31 January 2012
06 Jul 2012 AUD Auditor's resignation
16 Sep 2011 AA Accounts for a small company made up to 31 January 2011
13 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
20 Jun 2011 AD01 Registered office address changed from 11 Waterside Road Hamilton Leicester Leicestershire LE5 1TL on 20 June 2011
20 Sep 2010 AA Accounts for a small company made up to 31 January 2010
08 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Mr Nicholas Alexander Wastell on 6 September 2010
23 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
27 Nov 2009 AD01 Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 27 November 2009
27 Nov 2009 AR01 Annual return made up to 6 September 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Nicholas Alexander Wastell on 5 November 2009