Advanced company searchLink opens in new window

1882 LIMITED

Company number 05815062

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)
09 Sep 2015 AP03 Appointment of Mr Thomas Roland Bell as a secretary on 23 July 2015
09 Sep 2015 TM02 Termination of appointment of Jennifer Mary Johnson as a secretary on 23 July 2015
27 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 500
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Jul 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 500
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
17 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Nov 2012 AD01 Registered office address changed from the Old Registry 2, Cemetery Road Shelton Stoke-on-Trent Staffordshire ST4 2DL United Kingdom on 2 November 2012
02 Nov 2012 AA01 Previous accounting period shortened from 28 February 2012 to 31 January 2012
15 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
15 Jun 2011 MEM/ARTS Memorandum and Articles of Association
13 Jun 2011 AP01 Appointment of Mr Christopher John Staley Johnson as a director
07 Jun 2011 CERTNM Company name changed emily johnson LIMITED\certificate issued on 07/06/11
  • RES15 ‐ Change company name resolution on 2011-06-06
  • NM01 ‐ Change of name by resolution
13 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
18 Mar 2011 TM02 Termination of appointment of Charles Deacon as a secretary
17 Mar 2011 TM01 Termination of appointment of Julie Owen as a director
17 Mar 2011 TM02 Termination of appointment of Charles Deacon as a secretary
17 Mar 2011 AP03 Appointment of Mrs Jennifer Mary Johnson as a secretary
17 Mar 2011 AP01 Appointment of Emily Louise Johnson as a director
08 Mar 2011 CERTNM Company name changed insidiator LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
  • NM01 ‐ Change of name by resolution
07 Mar 2011 AA Accounts for a dormant company made up to 28 February 2011
07 Mar 2011 AA01 Previous accounting period shortened from 31 May 2011 to 28 February 2011
10 Jul 2010 AA Accounts for a dormant company made up to 31 May 2010
12 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders