Advanced company searchLink opens in new window

43 ST. MARY'S ROAD LIMITED

Company number 02969610

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)
11 May 2024 AD01 Registered office address changed from 20 Brunel Road Clacton on Sea Essex CO15 4LU to New Park Clingoe Hill Colchester Essex CO4 3ZP on 11 May 2024
12 Oct 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
23 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
23 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
06 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
03 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
04 May 2018 AA Total exemption full accounts made up to 31 March 2018
19 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
07 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Sep 2016 CH01 Director's details changed for Mr Anthony Stephen Hill on 23 September 2016
19 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
23 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 4
21 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4
22 Sep 2014 AP01 Appointment of Mrs Sylvia Alice Moore as a director on 1 October 2013
22 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4
04 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013