Advanced company searchLink opens in new window

SOMERFORD EQUIPMENT LIMITED

Company number 07141937

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)
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2018 AP01 Appointment of Mr Michael Brian Oakes as a director on 1 December 2018
10 Apr 2018 PSC07 Cessation of Melissa Goff as a person with significant control on 30 June 2017
10 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with updates
18 Jan 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
17 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
17 Feb 2014 CH01 Director's details changed for Melissa Lloyd on 31 January 2014
20 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
05 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Mar 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
04 Mar 2011 CH01 Director's details changed for Simon Lloyd on 1 February 2011
04 Mar 2011 CH01 Director's details changed for Melissa Lloyd on 1 February 2011
16 Feb 2011 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
12 Oct 2010 AD01 Registered office address changed from C/O C/O L. & R. Roadlines Limited Forth Street Liverpool Merseyside L20 8JW on 12 October 2010