Advanced company searchLink opens in new window

STORMSAVER LIMITED

Company number 04627329

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)
31 Oct 2005 288b Secretary resigned;director resigned
26 Jan 2005 363s Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
02 Nov 2004 AA Total exemption small company accounts made up to 31 December 2003
21 Sep 2004 288a New director appointed
22 Jun 2004 288b Director resigned
27 Apr 2004 288b Secretary resigned;director resigned
26 Apr 2004 287 Registered office changed on 26/04/04 from: cryomed house, grove way mansfield woodhouse nottingham nottinghamshire NG19 8BW
26 Apr 2004 288a New secretary appointed;new director appointed
17 Mar 2004 363s Return made up to 02/01/04; full list of members
18 Feb 2004 225 Accounting reference date shortened from 31/01/04 to 31/12/03
08 Jun 2003 88(2)R Ad 14/04/03--------- £ si 98@1=98 £ ic 1/99
28 May 2003 395 Particulars of mortgage/charge
29 Apr 2003 288a New secretary appointed;new director appointed
29 Apr 2003 288b Secretary resigned
02 Mar 2003 288a New director appointed
18 Feb 2003 CERTNM Company name changed winters breath LIMITED\certificate issued on 17/02/03
29 Jan 2003 287 Registered office changed on 29/01/03 from: 12 york place leeds west yorkshire LS1 2DS
28 Jan 2003 288b Secretary resigned
28 Jan 2003 288b Director resigned
28 Jan 2003 288a New secretary appointed
28 Jan 2003 288a New director appointed
02 Jan 2003 NEWINC Incorporation