Advanced company searchLink opens in new window

SHARING ONE LANGUAGE

Company number 02481025

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)
27 Mar 2007 363s Annual return made up to 14/03/07
  • 363(288) ‐ Director's particulars changed
17 May 2006 AA Full accounts made up to 31 December 2005
23 Mar 2006 363s Annual return made up to 14/03/06
  • 363(287) ‐ Registered office changed on 23/03/06
17 Mar 2006 288a New director appointed
21 Jul 2005 AA Full accounts made up to 31 December 2004
09 May 2005 363s Annual return made up to 14/03/05
  • 363(288) ‐ Director's particulars changed
11 Nov 2004 288a New director appointed
04 Nov 2004 AA Full accounts made up to 31 December 2003
28 Oct 2004 288a New director appointed
28 Oct 2004 288b Secretary resigned
28 Oct 2004 288a New secretary appointed
28 Oct 2004 287 Registered office changed on 28/10/04 from: 1 the square barnstaple devon EX32 8LX
14 Oct 2004 363s Annual return made up to 14/03/04
  • 363(288) ‐ Director resigned
11 Nov 2003 AA Full accounts made up to 31 December 2002
01 Aug 2003 363s Annual return made up to 14/03/03
06 Jun 2003 395 Particulars of mortgage/charge
12 Dec 2002 AA Full accounts made up to 31 December 2001
22 May 2002 288a New director appointed
22 May 2002 288a New director appointed
22 May 2002 288a New director appointed
22 May 2002 363s Annual return made up to 14/03/02
22 May 2002 288b Director resigned
03 Aug 2001 288b Director resigned
19 Jun 2001 AA Full accounts made up to 31 December 2000
18 Jun 2001 288a New director appointed