Advanced company searchLink opens in new window

SOMERFIELD SERVICES LIMITED

Company number 01052681

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)
15 Oct 2010 CERTIPS Certificate of registration of a Friendly Society
15 Oct 2010 MISC Forms b and z to convert to i&ps
15 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to i&ps 22/09/2010
22 Sep 2010 AP03 Appointment of Stephen Parry as a secretary
14 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
Statement of capital on 2010-09-14
  • GBP 300
17 Aug 2010 AA Accounts for a dormant company made up to 2 January 2010
10 Aug 2010 CH01 Director's details changed for Mr Stephen Humes on 1 August 2010
10 Aug 2010 CH01 Director's details changed for Mr Timothy Hurrell on 1 August 2010
11 Jan 2010 AA Full accounts made up to 2 May 2009
27 Nov 2009 AA01 Current accounting period shortened from 25 April 2010 to 4 January 2010
23 Nov 2009 AUD Auditor's resignation
19 Nov 2009 TM01 Termination of appointment of William Robson as a director
19 Nov 2009 AP03 Appointment of Mrs Caroline Jane Sellers as a secretary
19 Nov 2009 TM02 Termination of appointment of Emily Martin as a secretary
19 Nov 2009 AD01 Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on 19 November 2009
03 Sep 2009 363a Return made up to 01/09/09; full list of members
03 Jun 2009 288b Appointment Terminated Director jonathan cleland
10 Mar 2009 288a Director appointed mr stephen humes
09 Mar 2009 288a Director appointed mr timothy hurrell
09 Mar 2009 288b Appointment Terminated Director colin smith
09 Mar 2009 288b Appointment Terminated Director paul mason
09 Mar 2009 288b Appointment Terminated Director david cheyne
12 Dec 2008 AA Full accounts made up to 26 April 2008
21 Nov 2008 363a Return made up to 31/10/08; full list of members
01 Sep 2008 288c Director's Change of Particulars / paul mason / 21/08/2008 / Title was: , now: mr; HouseName/Number was: , now: moorlands; Street was: darwin bank, now: moor lane; Area was: whiddon croft, menston, now: burley woodhead; Post Code was: LS29 6QQ, now: LS29 7SW; Country was: , now: united kingdom