Advanced company searchLink opens in new window

SOCKETT DEVELOPMENTS LTD

Company number 05781514

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)
01 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
08 Apr 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
25 Mar 2010 TM01 Termination of appointment of Clive Scott as a director
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
29 May 2009 363a Return made up to 13/04/09; full list of members
19 May 2009 288c Director and secretary's change of particulars / darren sockett / 13/04/2009
19 May 2009 288c Director's change of particulars / clive scott / 13/04/2009
06 May 2009 AA Total exemption small company accounts made up to 31 March 2008
13 Aug 2008 363a Return made up to 13/04/08; full list of members
12 Aug 2008 288c Director's change of particulars / clive scott / 07/08/2008
22 Jul 2008 287 Registered office changed on 22/07/2008 from 33 bridge street hereford HR4 9DQ
22 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
23 Nov 2007 288c Secretary's particulars changed;director's particulars changed
11 May 2007 363a Return made up to 13/04/07; full list of members
23 Jun 2006 395 Particulars of mortgage/charge
26 May 2006 225 Accounting reference date shortened from 30/04/07 to 31/03/07
08 May 2006 288b Director resigned
08 May 2006 288b Secretary resigned