- Company Overview for SOMERFORD EQUIPMENT LIMITED (07141937)
- Filing history for SOMERFORD EQUIPMENT LIMITED (07141937)
- People for SOMERFORD EQUIPMENT LIMITED (07141937)
- More for SOMERFORD EQUIPMENT LIMITED (07141937)
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
|
|
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
|
|
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
|
|
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
|
|
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 |