Advanced company searchLink opens in new window

SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED

Company number 03025625

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)
01 Sep 2014 CH01 Director's details changed for Gregory Stuart Sanders on 1 September 2014
15 May 2014 AR01 Annual return made up to 23 February 2014 no member list
15 May 2014 AP01 Appointment of Gregory Stuart Sanders as a director
15 May 2014 AP01 Appointment of Durgan John Cooper as a director
15 May 2014 CH01 Director's details changed for Mrs Sandra Anne Wilson on 15 May 2014
15 May 2014 CH01 Director's details changed for Mr Geoffrey Rupert Cox on 15 May 2014
15 May 2014 CH01 Director's details changed for Mr Adrian Poole on 15 May 2014
15 May 2014 TM01 Termination of appointment of Christopher Mitchell as a director
15 May 2014 CH01 Director's details changed for Mr Martin Peter Lock on 15 May 2014
15 May 2014 CH01 Director's details changed for Mr Steve Leahy on 15 May 2014
15 May 2014 CH01 Director's details changed for Mr Graham Geoffrey Knight on 15 May 2014
15 May 2014 CH01 Director's details changed for Miss Carly Ann Warren on 15 May 2014
15 May 2014 CH01 Director's details changed for Mr Nigel Pearce on 15 May 2014
15 May 2014 CH01 Director's details changed for Mr Brian Ritchie on 15 May 2014
15 May 2014 CH01 Director's details changed for Mrs Kirsty Mode on 15 May 2014
15 May 2014 TM01 Termination of appointment of Tim Hunt as a director
15 May 2014 CH01 Director's details changed for Mr Brian Richie on 15 May 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Nov 2013 TM02 Termination of appointment of John Richards as a secretary
30 Nov 2013 TM01 Termination of appointment of John Richards as a director
05 May 2013 CH01 Director's details changed for Mr John Richards on 10 July 2012
05 May 2013 CH03 Secretary's details changed for Mr John Richards on 5 July 2012
25 Feb 2013 AR01 Annual return made up to 23 February 2013 no member list
13 Jan 2013 AP01 Appointment of Mr Nigel Pearce as a director
13 Jan 2013 AP01 Appointment of Mrs Kirsty Mode as a director