Advanced company searchLink opens in new window

JANE ROBBINS SCULPTURE LIMITED

Company number 06055345

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)
27 Oct 2016 AD01 Registered office address changed from 40 Chapel Lane Wilmslow Cheshire SK9 5HZ United Kingdom to Benkyhurst Farm Burleyhurst Lane Mobberley Knutsford Cheshire WA16 7LP on 27 October 2016
27 Oct 2016 CH01 Director's details changed for Jane Mary Garner on 27 October 2016
27 Oct 2016 CH01 Director's details changed for Mr Stephen John Garner on 27 October 2016
12 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
11 Feb 2016 CH03 Secretary's details changed for Mrs Jane Mary Garner on 17 January 2016
11 Feb 2016 CH01 Director's details changed for Jane Mary Garner on 17 January 2016
11 Feb 2016 AD01 Registered office address changed from 9 Brockhurst, Ludlow Road Church Stretton Shrewsbury Shropshire SY6 6QY to 40 Chapel Lane Wilmslow Cheshire SK9 5HZ on 11 February 2016
11 Feb 2016 CH01 Director's details changed for Mr Stephen John Garner on 17 January 2016
08 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
21 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
22 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Mar 2012 CERTNM Company name changed steve garner implantology LIMITED\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05
  • NM01 ‐ Change of name by resolution
31 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
01 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Apt director 13/09/2010
01 Oct 2010 AP01 Appointment of Jane Mary Garner as a director
30 Sep 2010 CH03 Secretary's details changed for Jane Mary Robbins on 30 September 2010
28 Jan 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
05 Aug 2009 AA Total exemption small company accounts made up to 31 January 2009