- Company Overview for STORMSAVER LIMITED (04627329)
- Filing history for STORMSAVER LIMITED (04627329)
- People for STORMSAVER LIMITED (04627329)
- Charges for STORMSAVER LIMITED (04627329)
- More for STORMSAVER LIMITED (04627329)
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
|
|
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 |