Advanced company searchLink opens in new window

114-116 SALTASH ROAD (PLYMOUTH) LIMITED

Company number 06300889

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)
21 Jul 2011 TM02 Termination of appointment of Adrian Coldicott as a secretary
04 May 2011 AA Total exemption full accounts made up to 31 July 2010
06 Aug 2010 CH01 Director's details changed for Mr Christopher Hooper on 3 July 2010
06 Aug 2010 CH01 Director's details changed for Mr Winston Michael Arthur Alladin on 3 July 2010
05 Aug 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Christopher Hooper on 3 July 2010
05 Aug 2010 CH01 Director's details changed for Winston Michael Arthur Alladin on 3 July 2010
21 Apr 2010 AA Total exemption full accounts made up to 31 July 2009
03 Dec 2009 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 6
03 Dec 2009 TM01 Termination of appointment of Tom Hoeksma as a director
30 Jul 2009 363a Return made up to 03/07/09; full list of members
15 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
30 Jul 2008 363a Return made up to 03/07/08; full list of members
30 Jul 2008 287 Registered office changed on 30/07/2008 from 308 st levan road keyham plymouth devon PL2 1JP
09 Jun 2008 288a Director appointed christopher hooper
24 Apr 2008 288b Appointment terminated secretary charles knapper
01 Nov 2007 288a New secretary appointed
03 Jul 2007 NEWINC Incorporation