Advanced company searchLink opens in new window

SOMERBYS LIMITED

Company number 05242197

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)
06 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Dec 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Jul 2012 AP03 Appointment of Martin Philip Jinks as a secretary
02 Jul 2012 TM02 Termination of appointment of Andrew West as a secretary
02 Jul 2012 TM01 Termination of appointment of Andrew West as a director
20 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Apr 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Mar 2012 CH01 Director's details changed for Martin Philip Jinks on 23 March 2012
01 Mar 2012 AP01 Appointment of Alex Matthew West as a director
29 Sep 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
18 May 2011 TM01 Termination of appointment of David Langman as a director
01 Feb 2011 TM01 Termination of appointment of Sharon Scott as a director
28 Sep 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
03 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Sep 2009 363a Return made up to 27/09/09; full list of members
04 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Jun 2009 288a Director appointed sharon ann scott
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/05/2024 under section 1088 of the Companies Act 2006
01 May 2009 288a Director appointed david thomas langman
30 Sep 2008 363a Return made up to 27/09/08; full list of members
15 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
28 Mar 2008 88(2) Ad 01/10/07-01/10/07\gbp si 100@1=100\gbp ic 1000/1100\