Advanced company searchLink opens in new window

04744755 LIMITED

Company number 04744755

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)
28 Nov 2016 TM01 Termination of appointment of Graham John Ost as a director on 10 November 2016
31 Aug 2016 AA Full accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200,000
06 Jul 2015 TM01 Termination of appointment of Peter James Cloney as a director on 29 June 2015
19 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 02/06/2015
12 Jun 2015 AA Full accounts made up to 30 December 2014
18 May 2015 AP01 Appointment of Mr Peter James Cloney as a director on 6 May 2015
18 May 2015 AP01 Appointment of Mr Graham John Ost as a director on 6 May 2015
11 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200,000
06 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200,000
30 Apr 2014 AA Full accounts made up to 31 December 2013
12 Aug 2013 AA Full accounts made up to 31 December 2012
07 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
16 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
10 May 2012 CH01 Director's details changed for Mr Philip Rogerson on 10 May 2012
10 May 2012 CH01 Director's details changed for John Stanley Holland on 17 September 2011
10 May 2012 CH01 Director's details changed for Mr Dermot John Mccarthy on 10 May 2012
10 May 2012 CH03 Secretary's details changed for Phil Rogerson on 10 May 2012
14 Jul 2011 AA Full accounts made up to 31 December 2010
20 May 2011 AD01 Registered office address changed from Tarnwater Yealand Redmayne Carnforth Lancashire LA5 9RJ on 20 May 2011
09 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
25 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 5
30 Jul 2010 AA Full accounts made up to 31 December 2009