Advanced company searchLink opens in new window

SEARCHLIGHT COLLECTIONS LIMITED

Company number 07940022

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)
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
  • GBP 100
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
  • GBP 100
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