Advanced company searchLink opens in new window

SOMERSET CO-OPERATIVE SERVICES CIC

Company number 06018662

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 Dec 2014 AP01 Appointment of Mr Jamie Robertson as a director on 2 July 2014
18 Jun 2014 AD01 Registered office address changed from the Hot House Wellington Road Taunton Somerset TA1 5AX on 18 June 2014
29 Jan 2014 AR01 Annual return made up to 5 December 2013 no member list
14 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
24 Dec 2012 AR01 Annual return made up to 5 December 2012 no member list
21 Dec 2012 TM01 Termination of appointment of Kate Whittle as a director
21 Dec 2012 AP01 Appointment of Mr Mark Ray as a director
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 5 December 2011 no member list
21 Dec 2011 CH01 Director's details changed for Alexander Begg Lawrie on 5 August 2011
21 Dec 2011 CH03 Secretary's details changed for Alexander Begg Lawrie on 5 August 2011
01 Nov 2011 AA Total exemption full accounts made up to 31 December 2010
25 Aug 2011 AD01 Registered office address changed from 12 North Street Stoke Sub Hamdon Somerset TA14 6QP on 25 August 2011
20 Dec 2010 AR01 Annual return made up to 5 December 2010 no member list
05 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
22 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
20 Jan 2010 AR01 Annual return made up to 5 December 2009 no member list
20 Jan 2010 CH01 Director's details changed for Ms Kate Whittle on 10 October 2009
20 Jan 2010 CH01 Director's details changed for Alexander Begg Lawrie on 10 October 2009
20 Jan 2010 CH01 Director's details changed for Sandra Aldworth on 10 October 2009
29 Dec 2008 363a Annual return made up to 05/12/08
29 Dec 2008 288a Director appointed ms kate whittle
01 Oct 2008 287 Registered office changed on 01/10/2008 from fullards farm trull taunton somerset TA3 7PE
19 Dec 2007 363a Annual return made up to 05/12/07
21 Jul 2007 287 Registered office changed on 21/07/07 from: the polishing room flax drayton south petherton somerset TA13 5LR