Advanced company searchLink opens in new window

AURIC RESULTS LIMITED

Company number 04585701

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 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
29 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
29 Nov 2010 CH01 Director's details changed for Jacqueline Anne Harris on 8 November 2010
10 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
12 Dec 2009 AR01 Annual return made up to 8 November 2009
20 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
09 Jan 2009 363a Return made up to 08/11/08; full list of members
24 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
11 Dec 2007 363s Return made up to 08/11/07; no change of members
15 Nov 2007 AA Total exemption full accounts made up to 31 March 2007
06 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
14 Dec 2006 363s Return made up to 08/11/06; full list of members
09 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
08 Dec 2005 363s Return made up to 08/11/05; full list of members
30 Nov 2004 363s Return made up to 08/11/04; full list of members
13 Sep 2004 AA Total exemption small company accounts made up to 31 March 2004
19 Nov 2003 363s Return made up to 08/11/03; full list of members
25 Jan 2003 225 Accounting reference date extended from 30/11/03 to 31/03/04
22 Nov 2002 288b Secretary resigned
22 Nov 2002 288b Director resigned
22 Nov 2002 288a New director appointed
22 Nov 2002 288a New secretary appointed
22 Nov 2002 287 Registered office changed on 22/11/02 from: 2 cathedral road cardiff south glam CF11 9RZ
08 Nov 2002 NEWINC Incorporation