Advanced company searchLink opens in new window

NORTH SOMERSET REPRODUCTIONS LIMITED

Company number 05431861

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)
23 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with updates
06 Nov 2023 CH01 Director's details changed for Mrs Sara Lindsey Duerden on 3 November 2023
06 Nov 2023 PSC04 Change of details for Mrs Sara Lindsey Duerden as a person with significant control on 3 November 2023
06 Nov 2023 PSC04 Change of details for Mr John Gordon Duerden as a person with significant control on 3 November 2023
06 Nov 2023 CH01 Director's details changed for Mr John Gordon Duerden on 3 November 2023
20 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
03 May 2023 CS01 Confirmation statement made on 21 April 2023 with updates
12 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
28 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
18 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
29 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
01 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
26 Mar 2020 AA01 Current accounting period extended from 31 March 2020 to 30 April 2020
05 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 21/04/2019
01 Jul 2019 AP01 Appointment of Mrs Sara Lindsey Duerden as a director on 26 June 2019
24 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 116
16 May 2019 AA Total exemption full accounts made up to 31 March 2019
30 Apr 2019 CS01 21/04/19 Statement of Capital gbp 116.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 05/07/2019.
20 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-capitalise reserves 20/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2018 CH04 Secretary's details changed for Pinstripe Limited on 4 October 2018
13 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 21 April 2018 with updates
03 May 2018 CH01 Director's details changed for Mr John Gordon Duerden on 3 May 2018