Advanced company searchLink opens in new window

WARLEIGH ISLAND CONSERVATION PROJECT LTD

Company number 06716704

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)
13 May 2015 CERTNM Company name changed shreyas decor LIMITED\certificate issued on 13/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
13 May 2015 AD01 Registered office address changed from 2 Charnwood House Marsh Road Ashton Bristol BS3 2NA to 21-22 Bonville Road Bristol BS4 5QH on 13 May 2015
08 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Dec 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
30 Dec 2014 AP01 Appointment of Mr John Palmer as a director on 30 December 2014
30 Dec 2014 TM01 Termination of appointment of Cathy Palmer as a director on 30 December 2014
14 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Jan 2014 AD01 Registered office address changed from C/O Keller & Co 367B Church Road Frampton Cotterell Bristol Avon BS3 6AQ on 9 January 2014
17 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
01 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2012 AR01 Annual return made up to 6 October 2011 with full list of shareholders
31 Jan 2012 CH01 Director's details changed for Ms Cathy Palmer on 7 October 2009
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
06 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Ms Cathy Palmer on 6 October 2010
24 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
22 Mar 2010 AD01 Registered office address changed from Unit 23 Bonville Road Brislington Bristol BS4 5QH on 22 March 2010
20 Oct 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Cathy Palmer on 20 October 2009
03 Jun 2009 288a Director appointed cathy palmer
09 Mar 2009 287 Registered office changed on 09/03/2009 from 38B high street keynsham bristol BS31 1DX england