Advanced company searchLink opens in new window

05712720 LIMITED

Company number 05712720

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)
03 Apr 2013 SH10 Particulars of variation of rights attached to shares
22 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013
15 Jan 2013 TM01 Termination of appointment of Andrew Cosslett as a director
04 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Oct 2012 TM01 Termination of appointment of Maarten Hemsley as a director
28 Sep 2012 AP01 Appointment of Mr Andrew Peter Cosslett as a director
28 Sep 2012 TM01 Termination of appointment of Jan Kengelbach as a director
14 Mar 2012 CH01 Director's details changed for Maarten Duncan Hemsley on 14 March 2012
14 Mar 2012 TM01 Termination of appointment of John Gamble as a director
14 Mar 2012 AP01 Appointment of Mr Jan Kengelbach as a director
14 Mar 2012 CH01 Director's details changed for Stuart John Creed on 14 March 2012
14 Mar 2012 CH01 Director's details changed for Kenny Mcandrew on 14 March 2012
14 Mar 2012 CH01 Director's details changed for Mr James Donald Hanson on 14 March 2012
29 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Oct 2011 CH01 Director's details changed for Mr James Donald Hanson on 20 October 2011
06 Apr 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
12 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Maarten Duncan Hemsley on 1 October 2009
18 Feb 2010 CH01 Director's details changed for Kenny Mcandrew on 1 October 2009
18 Feb 2010 CH01 Director's details changed for John Gamble on 1 October 2009
18 Feb 2010 CH04 Secretary's details changed for Wkh Company Services Limited on 1 October 2009
03 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
20 Jan 2010 SH01 Statement of capital following an allotment of shares on 20 October 2009
  • GBP 47.16