Advanced company searchLink opens in new window

TOTALLY ABERSOCH LTD

Company number 03296182

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)
28 Dec 2023 CS01 Confirmation statement made on 24 December 2023 with no updates
02 Aug 2023 AD01 Registered office address changed from Plas Llwyndu Lon Sarn Bach Abersoch Pwllheli Gwynedd LL53 7ER Wales to Plas Llwyndu Lon Sarn Bach Abersoch Gwynedd LL53 7ER on 2 August 2023
27 Jul 2023 AD01 Registered office address changed from Crown House Bridgewater Close Burnley Lancashire BB11 5TE United Kingdom to Plas Llwyndu Lon Sarn Bach Abersoch Pwllheli Gwynedd LL53 7ER on 27 July 2023
05 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with updates
01 Dec 2022 PSC04 Change of details for Mrs Amanda Jane Wormald as a person with significant control on 1 December 2022
01 Dec 2022 PSC04 Change of details for Mr John Douglas Wormald as a person with significant control on 1 December 2022
01 Dec 2022 AD01 Registered office address changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW United Kingdom to Crown House Bridgewater Close Burnley Lancashire BB11 5TE on 1 December 2022
15 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jan 2022 CS01 Confirmation statement made on 24 December 2021 with updates
09 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jan 2021 CS01 Confirmation statement made on 24 December 2020 with updates
21 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with updates
30 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jan 2019 PSC01 Notification of Amanda Jane Wormald as a person with significant control on 27 March 2017
08 Jan 2019 PSC04 Change of details for Mr John Douglas Wormald as a person with significant control on 27 March 2017
08 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with updates
17 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
14 Jun 2018 AD01 Registered office address changed from C/O Cassons Rational House 64 Bridge Street Manchester M3 3BN to St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 14 June 2018
02 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with updates
07 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-08
05 Jun 2017 SH01 Statement of capital following an allotment of shares on 27 March 2017
  • GBP 4
18 Apr 2017 CH03 Secretary's details changed for Mrs Amanda Jane Wormald on 1 April 2017