- Company Overview for SOFIKITIS POOL-STONE LIMITED (05074657)
- Filing history for SOFIKITIS POOL-STONE LIMITED (05074657)
- People for SOFIKITIS POOL-STONE LIMITED (05074657)
- More for SOFIKITIS POOL-STONE LIMITED (05074657)
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) |
---|---|---|---|
13 May 2010 | AD01 | Registered office address changed from N/a, the Vineyard Sherston Malmesbury Wiltshire SN16 0PY on 13 May 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Stephen Jones on 22 March 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Mar 2009 | 363a | Return made up to 16/03/09; full list of members | |
28 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Apr 2008 | 363a | Return made up to 16/03/08; full list of members | |
23 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Oct 2007 | 288a | New director appointed | |
18 Apr 2007 | 363a | Return made up to 16/03/07; full list of members | |
18 Apr 2007 | 353 | Location of register of members | |
18 Apr 2007 | 190 | Location of debenture register | |
18 Apr 2007 | 287 | Registered office changed on 18/04/07 from: tynings easton town sherston malmesbury wiltshire SN16 0LS | |
17 Apr 2007 | 288b | Secretary resigned | |
17 Apr 2007 | 288c | Director's particulars changed | |
17 Apr 2007 | 288a | New secretary appointed | |
06 Dec 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
13 Apr 2006 | 363s | Return made up to 16/03/06; full list of members | |
16 Dec 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
03 Jun 2005 | 363s | Return made up to 16/03/05; full list of members | |
09 Feb 2005 | 287 | Registered office changed on 09/02/05 from: c/o accounts LIMITED 11 connaught drive brooklands, weybridge surrey KT13 0XA | |
05 Oct 2004 | CERTNM | Company name changed sofikitis pool stone LIMITED\certificate issued on 05/10/04 | |
31 Aug 2004 | CERTNM | Company name changed pool-stone trading LIMITED\certificate issued on 31/08/04 | |
02 Apr 2004 | 288b | Secretary resigned | |
02 Apr 2004 | 288b | Director resigned |