Advanced company searchLink opens in new window

HOME-START SHEPWAY

Company number 05201839

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)
25 Oct 2010 CH01 Director's details changed for Sheila Margaret Dean on 10 August 2010
25 Oct 2010 CH01 Director's details changed for David Donald Searle on 10 August 2010
02 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
03 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
02 Sep 2009 363a Annual return made up to 10/08/09
14 Nov 2008 AA Full accounts made up to 31 March 2008
29 Sep 2008 363a Annual return made up to 10/08/08
29 Sep 2008 288c Secretary's change of particulars / samantha taylor / 27/09/2008
20 Jun 2008 288b Appointment terminated secretary lynda burchett
20 Jun 2008 288a Secretary appointed samantha taylor
13 Nov 2007 AA Full accounts made up to 31 March 2007
17 Aug 2007 363a Annual return made up to 10/08/07
12 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
12 Dec 2006 288b Director resigned
07 Sep 2006 363a Annual return made up to 10/08/06
29 Jun 2006 288a New director appointed
29 Jun 2006 288a New director appointed
29 Jun 2006 288a New director appointed
29 Mar 2006 AA Accounts for a dormant company made up to 31 August 2005
13 Sep 2005 288a New secretary appointed
13 Sep 2005 288b Secretary resigned
13 Sep 2005 225 Accounting reference date shortened from 31/08/06 to 31/03/06
01 Sep 2005 363a Annual return made up to 10/08/05
10 Aug 2005 288a New director appointed
12 May 2005 287 Registered office changed on 12/05/05 from: 1 bouverie road west folkestone kent CT20 2RX