Advanced company searchLink opens in new window

MAKE THEM SMILE

Company number 07525980

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 Nov 2017 TM01 Termination of appointment of Jacqueline Kim Samuels as a director on 5 November 2017
01 Apr 2017 AP01 Appointment of Miss Erica Dalton as a director on 20 March 2017
01 Apr 2017 TM01 Termination of appointment of Paula Michelle Kershaw as a director on 26 March 2017
01 Apr 2017 TM01 Termination of appointment of Caroline Ann Kaye as a director on 26 March 2017
05 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
22 Nov 2016 AA Total exemption full accounts made up to 28 February 2016
30 Sep 2016 AD01 Registered office address changed from Unit G Yarmouth Business Park Thamesfield Way Great Yarmouth Norfolk NR31 0DN England to Room 19, Welland Workspace 10 Pinchbeck Spalding Lincolnshire PE11 1PZ on 30 September 2016
09 Aug 2016 AD01 Registered office address changed from 29 Manor Row Bradford West Yorkshire BD1 4PS to Unit G Yarmouth Business Park Thamesfield Way Great Yarmouth Norfolk NR31 0DN on 9 August 2016
08 Aug 2016 AP01 Appointment of Mr Tony Stirk as a director on 17 July 2016
08 Aug 2016 AP01 Appointment of Mr Anthony Joseph Dunne as a director on 17 July 2016
29 Jun 2016 AP01 Appointment of Ms Paula Michelle Kershaw as a director on 20 March 2016
24 Mar 2016 AR01 Annual return made up to 10 February 2016 no member list
03 Dec 2015 AA Total exemption full accounts made up to 28 February 2015
24 Mar 2015 AR01 Annual return made up to 10 February 2015 no member list
01 Dec 2014 AA Total exemption full accounts made up to 28 February 2014
21 Feb 2014 AR01 Annual return made up to 10 February 2014 no member list
29 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
22 Mar 2013 AD01 Registered office address changed from 2 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ on 22 March 2013
14 Feb 2013 AR01 Annual return made up to 10 February 2013 no member list
29 Nov 2012 CERTNM Company name changed dreams & wishes children's trust\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-28
  • NM01 ‐ Change of name by resolution
10 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
01 Mar 2012 AR01 Annual return made up to 10 February 2012 no member list
01 Mar 2012 AP01 Appointment of Mrs Jacqueline Kim Samuels as a director
01 Mar 2012 AP01 Appointment of Miss Caroline Ann Kaye as a director
01 Mar 2012 TM01 Termination of appointment of Carolanne Hood as a director