Advanced company searchLink opens in new window

1948 GROUP LIMITED

Company number 03713113

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)
01 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
19 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
15 Oct 2015 CH01 Director's details changed for Lorraine Ray on 15 October 2015
15 Oct 2015 CH01 Director's details changed for Mr Wesley Ray on 15 October 2015
15 Oct 2015 CH01 Director's details changed for Mr Spencer Ray on 15 October 2015
15 Oct 2015 CH01 Director's details changed for Mr Leslie John Ray on 15 October 2015
15 Oct 2015 CH03 Secretary's details changed for Mr Leslie John Ray on 15 October 2015
09 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
07 Nov 2014 AAMD Amended group of companies' accounts made up to 31 December 2013
07 Oct 2014 AA Full accounts made up to 31 December 2013
10 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
24 Aug 2013 MR01 Registration of charge 037131130010
19 Aug 2013 AA Full accounts made up to 31 December 2012
14 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
28 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
16 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
22 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
04 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
12 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Mr Wesley Ray on 1 October 2009
26 Nov 2009 CERTNM Company name changed downfast LIMITED\certificate issued on 26/11/09
  • CONNOT ‐
14 Nov 2009 AA Accounts for a medium company made up to 31 December 2008
15 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-23