Advanced company searchLink opens in new window

TAKING PART

Company number 04362948

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)
21 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
02 May 2018 AP01 Appointment of Mr David Willett as a director on 24 April 2018
04 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
03 Jan 2018 PSC01 Notification of Peter Simmons as a person with significant control on 24 November 2016
07 Dec 2017 PSC07 Cessation of Christine Lilian Corbett as a person with significant control on 1 December 2017
07 Dec 2017 TM01 Termination of appointment of Christine Lilian Corbett as a director on 1 December 2017
21 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
12 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
30 Nov 2016 AP01 Appointment of Mr Peter Simmons as a director on 24 November 2016
16 Dec 2015 AR01 Annual return made up to 15 December 2015 no member list
14 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
03 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
17 Dec 2014 AR01 Annual return made up to 3 December 2014 no member list
13 Oct 2014 CH01 Director's details changed for Mrs Susan Marie Godrey on 13 October 2014
24 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
04 Dec 2013 AR01 Annual return made up to 3 December 2013 no member list
04 Dec 2013 CH01 Director's details changed for Mrs Susan Marie Godrey on 4 December 2013
04 Dec 2013 CH01 Director's details changed for John Godfrey on 4 December 2013
03 Dec 2013 AD01 Registered office address changed from Louisehouse Roman Road Meole Brace Shrewsbury Shropshire SY3 9JN United Kingdom on 3 December 2013
25 Jan 2013 AD01 Registered office address changed from Unit 2 Hartley Business Centre Monkmoor Road Shrewsbury SY2 5ST on 25 January 2013
11 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
03 Dec 2012 AR01 Annual return made up to 3 December 2012 no member list
09 Jul 2012 AAMD Amended accounts made up to 31 March 2011
05 Jan 2012 AA Total exemption full accounts made up to 31 March 2011