Advanced company searchLink opens in new window

45 HIGH STREET CORSHAM LIMITED

Company number 07526268

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 Mar 2017 AA Micro company accounts made up to 28 February 2017
14 Mar 2017 AP01 Appointment of Mr Clive White as a director on 14 March 2017
21 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
13 Feb 2017 TM01 Termination of appointment of Michael David Smiith as a director on 13 February 2017
13 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
26 May 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
21 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Jul 2014 AD01 Registered office address changed from 45 High Street Corsham Wiltshire SN13 0EZ on 8 July 2014
25 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3
30 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
20 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
14 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
09 Jul 2012 TM02 Termination of appointment of a secretary
18 Jun 2012 AP03 Appointment of Kathryn Jane Smullen as a secretary
18 Jun 2012 TM01 Termination of appointment of Graham Mccloy as a director
18 Jun 2012 AD01 Registered office address changed from 4 the Shambles Bradford on Avon Wiltshire BA15 1JS United Kingdom on 18 June 2012
08 Jun 2012 AP01 Appointment of Fiona Caroline Mangozza as a director
29 May 2012 AP01 Appointment of Michael David Smiith as a director
29 May 2012 AP01 Appointment of Kathryn Jayne Smullen as a director
15 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
11 Feb 2011 NEWINC Incorporation