Advanced company searchLink opens in new window

INDEPEN LIMITED

Company number 06914574

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)
05 Apr 2017 TM01 Termination of appointment of David Baxter as a director on 31 March 2017
29 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
08 Dec 2016 TM01 Termination of appointment of Philip Gareth Davies as a director on 30 November 2016
25 Nov 2016 RP04AP01 Second filing for the appointment of Philip Gareth Davies as a director
01 Jul 2016 AP01 Appointment of Mr James David John Rickleton as a director on 30 June 2016
01 Jul 2016 AP01 Appointment of Mr David Baxter as a director on 30 June 2016
01 Jul 2016 AP01 Appointment of Mr Michael Beverley as a director on 30 June 2016
01 Jul 2016 AP01 Appointment of Mr Philip Gareth Davies as a director on 30 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 25/11/2016
17 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
04 Apr 2016 AP01 Appointment of Mr Timothy Burfoot as a director on 1 April 2016
16 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
25 Feb 2016 TM01 Termination of appointment of Alan Moore as a director on 25 February 2016
21 Jul 2015 SH01 Statement of capital following an allotment of shares on 22 June 2015
  • GBP 100
21 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ That upon recommendation of the directors the sum of £99.00 being part of the accumulated revenue reserves of the company 22/06/2015
29 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Mar 2015 AD01 Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to Frieston Grange 15 Hough Road Frieston Grantham Lincolnshire NG32 3BY on 27 March 2015
04 Sep 2014 AP01 Appointment of Mr Alan Moore as a director on 1 August 2014
04 Sep 2014 AP01 Appointment of Mr John Richard Hargreaves as a director on 1 August 2014
30 May 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Jul 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
25 May 2012 TM01 Termination of appointment of Stephen Bolton as a director