- Company Overview for SEARCHLIGHT COLLECTIONS LIMITED (07940022)
- Filing history for SEARCHLIGHT COLLECTIONS LIMITED (07940022)
- People for SEARCHLIGHT COLLECTIONS LIMITED (07940022)
- Registers for SEARCHLIGHT COLLECTIONS LIMITED (07940022)
- More for SEARCHLIGHT COLLECTIONS LIMITED (07940022)
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) |
---|---|---|---|
06 Nov 2017 | AP01 | Appointment of Miss Amy Janette Badman as a director on 30 October 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Lynne Margaret Stephens as a director on 30 October 2017 | |
29 Aug 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
04 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
01 Jul 2016 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
31 May 2016 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
31 May 2016 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
31 May 2016 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
31 May 2016 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
31 May 2016 | AD02 | Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX | |
31 May 2016 | AP04 | Appointment of Quayseco Limited as a secretary on 16 May 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from , PO Box 390, Galmington Office Galmington Trading Estate, Cornishway West, Taunton, Somerset, TA1 9LQ to PO Box 930 Glamington Office Galmington Trading Estate Cornishway West Taunton Somerset TA1 9LQ on 15 October 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from , PO Box 930 Cornishway West, Taunton, Somerset, TA1 9LQ to PO Box 930 Glamington Office Galmington Trading Estate Cornishway West Taunton Somerset TA1 9LQ on 12 October 2015 | |
07 Sep 2015 | CH03 | Secretary's details changed for Susan Frances Johnson on 7 September 2015 | |
26 Aug 2015 | AP01 | Appointment of Mr Alex David Chapman as a director on 13 August 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Eamon Mcmahon as a director on 1 July 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Sep 2014 | AP01 | Appointment of Eamon Mcmahon as a director on 7 August 2014 | |
08 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Sep 2014 | AP01 | Appointment of Lynne Margaret Stephens as a director on 7 August 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of John Patrick Charles Vinson as a director on 7 August 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of John Bennett Coppack as a director on 7 August 2014 |