Advanced company searchLink opens in new window

OLD02946537CO LTD

Company number 02946537

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)
11 Jun 2015 MA Memorandum and Articles of Association
28 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2015 SH01 Statement of capital following an allotment of shares on 8 May 2011
  • GBP 296,187.39
23 Feb 2015 MR01 Registration of charge 029465370003, created on 20 February 2015
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Aug 2014 AD02 Register inspection address has been changed from C/O Freeth Cartwright Llp Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom to Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH
01 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 266,568.66
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
26 Jan 2012 CH01 Director's details changed for Mr Stephen John O'malley on 26 January 2012
13 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
13 Jul 2011 AD02 Register inspection address has been changed from One St James Square Manchester Lancashire M2 6DN
12 Jul 2011 CH01 Director's details changed for Mr Michael Jeremy Flynn on 6 July 2011
12 Jul 2011 AD03 Register(s) moved to registered inspection location
10 Jun 2011 SH01 Statement of capital following an allotment of shares on 3 June 2011
  • GBP 296,187.395
10 Jun 2011 SH08 Change of share class name or designation
10 Jun 2011 MEM/ARTS Memorandum and Articles of Association
10 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
13 May 2011 AP04 Appointment of Willoughby Corporate Secretarial Limited as a secretary
13 May 2011 TM02 Termination of appointment of Glaisyers Solicitors Llp as a secretary
22 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010