Advanced company searchLink opens in new window

SEVERNS INVESTMENTS LIMITED

Company number 07132983

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)
04 May 2017 AA Total exemption small company accounts made up to 31 July 2016
23 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
27 Oct 2016 AP01 Appointment of Mr Adam Cavell as a director on 26 October 2016
04 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-02
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
17 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
26 Nov 2015 AD01 Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 26 November 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
03 Mar 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
06 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
21 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
16 Jul 2013 AA01 Current accounting period shortened from 31 August 2013 to 31 July 2013
25 Jun 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 August 2013
28 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
06 Jul 2012 CERTNM Company name changed m p giltbrook LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-06-11
06 Jul 2012 CONNOT Change of name notice
20 Apr 2012 AA Accounts for a dormant company made up to 31 January 2012
09 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
16 Mar 2011 AA Accounts for a dormant company made up to 31 January 2011
21 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
04 Nov 2010 CH01 Director's details changed for Mr Mark Richard Cavell on 2 November 2010
22 Feb 2010 AP01 Appointment of Mark Richard Cavell as a director
16 Feb 2010 SH01 Statement of capital following an allotment of shares on 22 January 2010
  • GBP 100
09 Feb 2010 CERTNM Company name changed m p guiltbrook LIMITED\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2010-01-22
09 Feb 2010 CONNOT Change of name notice