Advanced company searchLink opens in new window

TOOLKIT WEBSITES LIMITED

Company number 04718196

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)
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