Advanced company searchLink opens in new window

THE SURE CHILL COMPANY LIMITED

Company number 04619553

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)
18 Feb 2011 AP01 Appointment of Mr Stewart Jones as a director
05 Jan 2011 AA Accounts for a small company made up to 31 March 2010
23 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
16 Nov 2010 AD01 Registered office address changed from 23 Pendre Enterprise Park Tywyn Gwynedd LL36 9LW on 16 November 2010
01 Nov 2010 CERTNM Company name changed bright light solar LTD.\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-29
01 Nov 2010 CONNOT Change of name notice
01 Nov 2010 SH01 Statement of capital following an allotment of shares on 6 October 2010
  • GBP 440
01 Nov 2010 SH01 Statement of capital following an allotment of shares on 28 September 2010
  • GBP 393
11 Oct 2010 SH01 Statement of capital following an allotment of shares on 17 September 2010
  • GBP 323
11 Oct 2010 SH01 Statement of capital following an allotment of shares on 6 September 2010
  • GBP 303
06 Aug 2010 SH01 Statement of capital following an allotment of shares on 28 June 2010
  • GBP 291
15 Jul 2010 SH01 Statement of capital following an allotment of shares on 28 May 2010
  • GBP 271
01 Jun 2010 SH01 Statement of capital following an allotment of shares on 25 May 2010
  • GBP 249
01 Apr 2010 SH01 Statement of capital following an allotment of shares on 24 March 2010
  • GBP 243
02 Feb 2010 SH01 Statement of capital following an allotment of shares on 29 January 2010
  • GBP 175
08 Jan 2010 SH01 Statement of capital following an allotment of shares on 23 December 2009
  • GBP 175
21 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Mr Ian Martin Tansley on 17 December 2009
21 Dec 2009 CH01 Director's details changed for John Granville Barker on 17 December 2009
21 Dec 2009 CH01 Director's details changed for Mr Peter Arthur Saunders on 17 December 2009
17 Dec 2009 TM01 Termination of appointment of Phillip Mcvan as a director
16 Dec 2009 AP01 Appointment of Mr Keith Bartlett as a director
18 Nov 2009 AD01 Registered office address changed from the Old School Eglwysfach Machynlleth Powys SY20 8SX on 18 November 2009
13 Oct 2009 AA Accounts for a small company made up to 31 March 2009
05 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2