- Company Overview for 06837396 LTD (06837396)
- Filing history for 06837396 LTD (06837396)
- People for 06837396 LTD (06837396)
- More for 06837396 LTD (06837396)
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 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
13 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
13 Apr 2018 | PSC02 | Notification of Cfs Secretaries as a person with significant control on 13 April 2018 | |
13 Apr 2018 | PSC01 | Notification of Bryan Thornton as a person with significant control on 13 April 2018 | |
13 Apr 2018 | AP01 | Appointment of Mr Bryan Thornton as a director on 13 April 2018 | |
12 Apr 2018 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 15 March 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 April 2018 | |
15 Mar 2018 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 15 March 2018 | |
15 Mar 2018 | AD01 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 15 March 2018 | |
12 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
05 Apr 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
04 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
10 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Apr 2014 | AR01 |
Annual return made up to 5 March 2014
Statement of capital on 2014-04-09
|
|
08 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
21 Nov 2013 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 21 November 2013 | |
21 Nov 2013 | CH01 | Director's details changed for Mr Peter Valaitis on 20 November 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 17 April 2013 | |
17 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 17 April 2012 |