Advanced company searchLink opens in new window

HOME-START NORFOLK

Company number 05196432

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)
18 Jul 2008 288b Appointment terminated director kathryn ward
02 Jul 2008 288b Appointment terminated director david kinnaird
24 Apr 2008 288a Secretary appointed marion joan arnold
24 Apr 2008 288b Appointment terminated secretary maurice land
22 Dec 2007 288a New director appointed
13 Nov 2007 288a New director appointed
24 Sep 2007 288b Director resigned
12 Sep 2007 363a Annual return made up to 03/08/07
11 Sep 2007 288c Secretary's particulars changed
29 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
16 Mar 2007 288a New director appointed
21 Feb 2007 288a New director appointed
06 Feb 2007 288a New director appointed
06 Feb 2007 288a New director appointed
06 Feb 2007 288a New director appointed
11 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
30 Aug 2006 363a Annual return made up to 03/08/06
25 Jul 2006 288b Director resigned
24 Jul 2006 288a New director appointed
05 Jul 2006 287 Registered office changed on 05/07/06 from: 1 saint benedicts view 1-5 grapes hill norwich NR2 4HH
22 Jun 2006 395 Particulars of mortgage/charge
16 Nov 2005 AA Accounts made up to 31 March 2005
25 Aug 2005 363a Annual return made up to 03/08/05
25 Aug 2005 288b Director resigned
21 Sep 2004 225 Accounting reference date shortened from 31/08/05 to 31/03/05