Advanced company searchLink opens in new window

YOUR VOICE COUNTS

Company number 06654142

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)
22 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
13 Dec 2016 TM01 Termination of appointment of Peter James Clennell as a director on 24 October 2016
18 Oct 2016 TM01 Termination of appointment of Alistair John Christie as a director on 20 September 2016
02 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
01 Sep 2016 TM01 Termination of appointment of Michelle Denise Pugh as a director on 16 January 2016
14 Apr 2016 TM01 Termination of appointment of Malcolm John Baron as a director on 17 February 2016
29 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
23 Oct 2015 AP01 Appointment of Mrs Michelle Denise Pugh as a director on 20 May 2015
22 Oct 2015 AR01 Annual return made up to 22 August 2015 no member list
22 Oct 2015 AP01 Appointment of Mr George Barker as a director on 15 April 2015
22 Oct 2015 TM01 Termination of appointment of Patrick Edward Collins as a director on 15 July 2015
25 Jun 2015 AP01 Appointment of Mr David Taylor as a director on 17 June 2015
25 Jun 2015 TM01 Termination of appointment of Steven Lionel Stuart as a director on 15 October 2014
15 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Sep 2014 AR01 Annual return made up to 22 August 2014 no member list
15 Sep 2014 TM01 Termination of appointment of Rose Bourner as a director on 19 August 2014
15 Sep 2014 AP01 Appointment of Mr Derek Peters as a director on 19 August 2014
26 Mar 2014 AP01 Appointment of Ms Paula Lowson as a director
08 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
23 Aug 2013 AR01 Annual return made up to 22 August 2013 no member list
22 Aug 2013 AD01 Registered office address changed from the Old Bank Swinburne Street Gateshead Tyne and Wear NE8 1AX on 22 August 2013
22 Aug 2013 AP01 Appointment of Ms Anne Groundwater as a director
09 Jul 2013 MEM/ARTS Memorandum and Articles of Association
09 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jul 2013 CH01 Director's details changed for Miss Lorraine Hughes on 20 April 2013