Advanced company searchLink opens in new window

05708858 LIMITED

Company number 05708858

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)
20 Mar 2012 TM01 Termination of appointment of Ingram Legge as a director
20 Mar 2012 CH01 Director's details changed for Mr Noel Frank Thomas Lock on 1 June 2011
20 Mar 2012 TM02 Termination of appointment of Ingram Legge as a secretary
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
17 May 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
17 May 2011 AD01 Registered office address changed from Monkton Combe Garage Warminster Road Bath BA2 7HY on 17 May 2011
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Noel Frank Thomas Lock on 5 March 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Sep 2009 CERTNM Company name changed greenfuel systems LIMITED\certificate issued on 23/09/09
10 Mar 2009 363a Return made up to 14/02/09; full list of members
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Mar 2008 363a Return made up to 14/02/08; full list of members
29 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
25 Sep 2007 395 Particulars of mortgage/charge
15 Jun 2007 363a Return made up to 14/02/07; full list of members
22 May 2006 225 Accounting reference date extended from 28/02/07 to 31/03/07
18 May 2006 288a New director appointed
14 Feb 2006 NEWINC Incorporation