Advanced company searchLink opens in new window

COLIN TASKER DEVELOPMENTS LIMITED

Company number 05443961

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)
30 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
08 Sep 2008 288a Director appointed nicholas edward vellacott jenkins
05 Sep 2008 288b Appointment terminated director gwynne furlong
10 Jul 2008 288a Director appointed david richard charles agnew
09 Jul 2008 288b Appointment terminated director peter roe
13 May 2008 363a Return made up to 05/05/08; full list of members
08 Nov 2007 AA Total exemption full accounts made up to 31 March 2007
11 May 2007 363a Return made up to 05/05/07; full list of members
25 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 Dec 2006 AA Total exemption full accounts made up to 31 March 2006
01 Sep 2006 288c Director's particulars changed
18 Aug 2006 288a New director appointed
18 Aug 2006 288b Director resigned
06 Jun 2006 363a Return made up to 05/05/06; full list of members
22 Feb 2006 288a New secretary appointed
22 Feb 2006 288b Secretary resigned
02 Feb 2006 288a New director appointed
02 Feb 2006 288b Director resigned
22 Dec 2005 288c Director's particulars changed
17 Nov 2005 225 Accounting reference date shortened from 31/05/06 to 31/03/06
25 Jul 2005 88(2)R Ad 16/06/05--------- £ si 125000@.5
14 Jun 2005 CERTNM Company name changed hyfrydle developments LIMITED\certificate issued on 14/06/05
13 May 2005 288a New director appointed