Advanced company searchLink opens in new window

STORM AUTOMOTIVE LIMITED

Company number 07111929

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)
23 Dec 2013 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
19 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Dec 2011 AR01 Annual return made up to 23 December 2011 with full list of shareholders
23 Dec 2011 CH01 Director's details changed for Mr Paul Philip Mansfield on 24 December 2010
23 Dec 2011 CH03 Secretary's details changed for Mr Paul Philip Mansfield on 24 December 2010
22 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
09 Feb 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 January 2011
04 Jan 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
04 Jan 2011 TM01 Termination of appointment of Paul Mansfield as a director
04 Jan 2011 TM01 Termination of appointment of Ian Mansfield as a director
10 Feb 2010 SH01 Statement of capital following an allotment of shares on 23 December 2009
  • GBP 99
27 Jan 2010 AP03 Appointment of Mr Paul Philip Mansfield as a secretary
27 Jan 2010 AD01 Registered office address changed from 37 St. Margarets Street Canterbury CT1 2TU England on 27 January 2010
27 Jan 2010 AP01 Appointment of Mr Ian Philip Mansfield as a director
27 Jan 2010 AP01 Appointment of Mr Paul Philip Mansfield as a director
23 Dec 2009 NEWINC Incorporation