Advanced company searchLink opens in new window

NORTH SOMERSET REPRODUCTIONS LIMITED

Company number 05431861

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 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
26 Mar 2020 AA01 Current accounting period extended from 31 March 2020 to 30 April 2020
05 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 21/04/2019
01 Jul 2019 AP01 Appointment of Mrs Sara Lindsey Duerden as a director on 26 June 2019
24 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 116
16 May 2019 AA Total exemption full accounts made up to 31 March 2019
30 Apr 2019 CS01 21/04/19 Statement of Capital gbp 116.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 05/07/2019.
20 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-capitalise reserves 20/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2018 CH04 Secretary's details changed for Pinstripe Limited on 4 October 2018
13 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 21 April 2018 with updates
03 May 2018 CH01 Director's details changed for Mr John Gordon Duerden on 3 May 2018
13 Apr 2018 PSC01 Notification of Sara Lindsey Duerden as a person with significant control on 21 March 2018
13 Apr 2018 PSC04 Change of details for Mr John Gordon Duerden as a person with significant control on 21 March 2018
06 Apr 2018 SH08 Change of share class name or designation
21 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
22 Jul 2016 SH08 Change of share class name or designation
22 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Jun 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 110
09 Jun 2016 CH04 Secretary's details changed for Pinstripe Limited on 22 April 2015
09 Jun 2016 CH01 Director's details changed for John Gordon Duerden on 22 April 2015
09 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015