Advanced company searchLink opens in new window

GRANTSCAPE

Company number 04914470

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 Jul 2011 TM01 Termination of appointment of Steven Henry as a director
17 Jan 2011 AP01 Appointment of Mrs Shirley Marie Baines as a director
24 Nov 2010 CH01 Director's details changed for Mr David Edward Bramley on 12 November 2010
26 Oct 2010 AR01 Annual return made up to 29 September 2010 no member list
26 Oct 2010 CH01 Director's details changed for David Edward Bramley on 29 September 2010
26 Oct 2010 CH01 Director's details changed for Mr Alan Loynes on 29 September 2010
22 Sep 2010 AA Group of companies' accounts made up to 31 March 2010
25 May 2010 TM01 Termination of appointment of Jacqueline Rae as a director
22 Oct 2009 AR01 Annual return made up to 29 September 2009 no member list
29 Aug 2009 AA Group of companies' accounts made up to 31 March 2009
19 Mar 2009 288c Director's change of particulars / david bramley / 01/11/2008
03 Feb 2009 288b Appointment terminated director sheila torrance
03 Feb 2009 288b Appointment terminated director christopher brown
21 Oct 2008 363a Annual return made up to 29/09/08
21 Oct 2008 288a Director appointed steven mitchell henry
08 Oct 2008 AA Full accounts made up to 31 March 2008
20 Mar 2008 288a Director appointed sheila irene torrance
12 Feb 2008 288a New director appointed
12 Feb 2008 288a New director appointed
02 Jan 2008 288b Director resigned
16 Oct 2007 363a Annual return made up to 29/09/07
30 Aug 2007 AA Full accounts made up to 31 March 2007
30 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Feb 2007 288b Director resigned