Advanced company searchLink opens in new window

S D SAMUELS (SPECIAL PROJECTS) LIMITED

Company number 05048684

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)
24 Mar 2009 363a Return made up to 18/02/09; full list of members
11 Dec 2008 288c Director's change of particulars / simon mills / 03/12/2008
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
20 Mar 2008 288a Director appointed stephen lee oxborrow
20 Mar 2008 288a Director appointed mark alan foxhall
20 Mar 2008 363a Return made up to 18/02/08; full list of members
17 Jan 2008 AA Total exemption small company accounts made up to 31 December 2006
30 May 2007 288c Director's particulars changed
12 Apr 2007 363a Return made up to 18/02/07; full list of members
25 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
19 Jun 2006 CERTNM Company name changed sd samuels (mid-beds) LIMITED\certificate issued on 19/06/06
04 Apr 2006 363a Return made up to 18/02/06; full list of members
04 Apr 2006 288c Director's particulars changed
04 Apr 2006 288b Secretary resigned
29 Mar 2006 288b Director resigned
29 Mar 2006 288a New secretary appointed
29 Mar 2006 288a New director appointed
02 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
01 Mar 2005 363s Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 Jan 2005 288c Director's particulars changed
06 Apr 2004 395 Particulars of mortgage/charge
23 Mar 2004 225 Accounting reference date shortened from 28/02/05 to 31/12/04
23 Mar 2004 88(2)R Ad 18/02/04--------- £ si 99@1=99 £ ic 1/100
12 Mar 2004 288a New director appointed
12 Mar 2004 288a New director appointed