Advanced company searchLink opens in new window

I S M (MALMESBURY) LIMITED

Company number 02408021

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)
19 Jan 2016 TM01 Termination of appointment of John Anthony Faber as a director on 19 January 2016
04 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 15
27 May 2015 AD01 Registered office address changed from 12 the Inner Silk Mill Malmesbury Wiltshire SN16 9LP to C/O Harry Collier 9 Inner Silk Mill Lower High Street Malmesbury Wiltshire SN16 9LP on 27 May 2015
27 May 2015 AD02 Register inspection address has been changed from 12 Inner Silk Mill Lower High Street Malmesbury Wiltshire SN16 9LP to C/O Harry Collier 9 Inner Silk Mill Lower High Street Malmesbury Wiltshire SN16 9LP
26 May 2015 CH01 Director's details changed for Mr Harry Richard Collier on 3 May 2015
10 Feb 2015 AP01 Appointment of Mrs Anna Catherine Lock as a director on 8 February 2015
27 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 15
27 May 2014 AD04 Register(s) moved to registered office address
25 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
05 Nov 2013 AP01 Appointment of Mr Ian John Cambray-Smith as a director
21 Aug 2013 TM01 Termination of appointment of David Wood as a director
21 Aug 2013 TM01 Termination of appointment of Anna Lock as a director
30 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
30 May 2013 TM01 Termination of appointment of Bernard Poole as a director
14 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
16 Oct 2012 AP01 Appointment of Mr Bernard Frederick Poole as a director
08 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
21 Mar 2012 AA Total exemption full accounts made up to 31 December 2011
25 May 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
07 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
21 Oct 2010 AP01 Appointment of Mr Harry Richard Collier as a director
19 Oct 2010 CH01 Director's details changed for Anna Catherine Walshaw on 19 October 2010
16 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
25 May 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders