Advanced company searchLink opens in new window

STEPHEN FINNIMORE LTD

Company number 06349781

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)
02 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
10 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
29 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-29
  • GBP 100
05 Jan 2015 CERTNM Company name changed paul hannis LIMITED\certificate issued on 05/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
08 Dec 2014 AP01 Appointment of Mr Stephen Peter Finnimore as a director on 8 December 2014
12 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
29 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
21 May 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Jan 2014 TM01 Termination of appointment of Paul Hannis as a director
23 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
23 Aug 2013 AD01 Registered office address changed from Office a9 Bizspace Business Park Kings Road Birmingham West Midlands England on 23 August 2013
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
11 Sep 2012 AD01 Registered office address changed from Unit C5 Imex Business Park, Kings Road Tyseley Birmingham West Midlands B11 2AL England on 11 September 2012
18 Apr 2012 AP01 Appointment of Mr Paul Hannis as a director
03 Apr 2012 TM01 Termination of appointment of Paul Hannis as a director
02 Mar 2012 AA Accounts for a dormant company made up to 31 August 2011
02 Mar 2012 CERTNM Company name changed rjg innovations LIMITED\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
01 Mar 2012 AP01 Appointment of Mr Paul Hannis as a director
26 Aug 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
26 Aug 2011 AD01 Registered office address changed from the White House, 455 Stockfield Road, Yardley Birmingham West Midlands B25 8JH Uk on 26 August 2011
26 Aug 2011 AP01 Appointment of Mr Daniel Peter Finnimore as a director
26 Aug 2011 TM01 Termination of appointment of Richard Goode as a director