Advanced company searchLink opens in new window

COMMS FACTORY LIMITED

Company number 04613736

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 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 150
06 Jan 2014 AP04 Appointment of Newgate Street Secretaries Limited as a secretary
06 Jan 2014 TM02 Termination of appointment of Colin Forward as a secretary
06 Jan 2014 AP01 Appointment of Matthew James Davies as a director
06 Jan 2014 TM01 Termination of appointment of Owen Bloodworth as a director
06 Jan 2014 AP01 Appointment of Mr Andrew Richard Wilson as a director
06 Jan 2014 AP01 Appointment of Mr John Petter as a director
06 Jan 2014 AP01 Appointment of Mr James Antony Ford as a director
06 Jan 2014 TM01 Termination of appointment of Graham Thornley as a director
06 Jan 2014 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1RL United Kingdom on 6 January 2014
08 May 2013 AA Full accounts made up to 31 July 2012
10 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
02 Mar 2012 AA Full accounts made up to 31 July 2011
13 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
21 Apr 2011 AD01 Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR on 21 April 2011
05 Apr 2011 AA Full accounts made up to 31 July 2010
15 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
15 Mar 2010 AP03 Appointment of Mr Colin Forward as a secretary
15 Mar 2010 TM02 Termination of appointment of Owen Bloodworth as a secretary
26 Jan 2010 AA Full accounts made up to 31 July 2009
22 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Graham Michael Thornley on 10 December 2009
22 Dec 2009 CH01 Director's details changed for Owen Bloodworth on 10 December 2009
02 Jun 2009 AA Full accounts made up to 31 July 2008
19 Dec 2008 363a Return made up to 10/12/08; full list of members