Advanced company searchLink opens in new window

LEGACY NETWORK

Company number 04705887

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)
12 Apr 2010 CH01 Director's details changed for Graham Botham on 9 April 2010
07 May 2009 AA Accounts made up to 31 December 2008
25 Mar 2009 363a Annual return made up to 20/03/09
20 Oct 2008 363a Annual return made up to 20/03/08
20 Oct 2008 288c Director's change of particulars / grayson jones / 30/04/2006
01 May 2008 AA Accounts made up to 31 December 2007
22 Apr 2008 288b Appointment terminated director jeffrey baxter
01 Apr 2008 288a Director appointed michael james homer
18 Oct 2007 AA Accounts made up to 31 December 2006
18 Apr 2007 363a Annual return made up to 20/03/07
26 Jun 2006 363a Annual return made up to 20/03/06
28 Apr 2006 AA Accounts made up to 31 December 2005
22 Apr 2005 AA Accounts made up to 31 December 2004
23 Mar 2005 363s Annual return made up to 20/03/05
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
17 Mar 2005 288a New secretary appointed;new director appointed
28 Feb 2005 288b Secretary resigned;director resigned
07 Oct 2004 AA Accounts made up to 31 December 2003
15 Apr 2004 363s Annual return made up to 20/03/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/04
08 Mar 2004 225 Accounting reference date shortened from 31/05/04 to 31/12/03
30 Jan 2004 288a New director appointed
11 Nov 2003 225 Accounting reference date extended from 31/03/04 to 31/05/04
20 Jun 2003 288a New director appointed
20 Mar 2003 NEWINC Incorporation