- Company Overview for TOOLKIT WEBSITES LIMITED (04718196)
- Filing history for TOOLKIT WEBSITES LIMITED (04718196)
- People for TOOLKIT WEBSITES LIMITED (04718196)
- Charges for TOOLKIT WEBSITES LIMITED (04718196)
- More for TOOLKIT WEBSITES LIMITED (04718196)
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) |
---|---|---|---|
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Marcus William Malcolm Green on 1 April 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from 30A bedford place southampton SO15 2DG | |
01 Sep 2009 | 288c | Director's change of particulars / marcus green / 12/08/2009 | |
03 Apr 2009 | 363a | Return made up to 01/04/09; full list of members | |
24 Feb 2009 | 288c | Director's change of particulars / marcus green / 24/02/2009 | |
24 Feb 2009 | 288c | Secretary's change of particulars / andrew green / 24/02/2009 | |
03 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Apr 2008 | 363a | Return made up to 01/04/08; full list of members | |
19 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
24 May 2007 | 363a | Return made up to 01/04/07; full list of members | |
21 May 2007 | CERTNM | Company name changed greendesign internet solutions l imited\certificate issued on 21/05/07 | |
07 Aug 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
03 Apr 2006 | 363a | Return made up to 01/04/06; full list of members | |
31 May 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
16 May 2005 | 363s | Return made up to 01/04/05; full list of members | |
18 Jan 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
21 Dec 2004 | 225 | Accounting reference date shortened from 30/04/04 to 31/03/04 | |
07 May 2004 | 363s | Return made up to 01/04/04; full list of members | |
30 Apr 2003 | 288a | New secretary appointed | |
30 Apr 2003 | 288a | New director appointed | |
30 Apr 2003 | 287 | Registered office changed on 30/04/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX | |
30 Apr 2003 | 288b | Secretary resigned |