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)
28 Sep 2005 395 Particulars of mortgage/charge
23 Mar 2005 363s Return made up to 12/02/05; full list of members
23 Jun 2004 128(4) Notice of assignment of name or new name to shares
04 Jun 2004 AA Accounts for a small company made up to 31 December 2003
19 Feb 2004 363s Return made up to 12/02/04; full list of members
21 Oct 2003 AA Accounts for a small company made up to 31 December 2002
30 Apr 2003 395 Particulars of mortgage/charge
12 Mar 2003 363s Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Oct 2002 AA Accounts for a small company made up to 31 December 2001
19 Mar 2002 363s Return made up to 12/02/02; full list of members
01 Oct 2001 AA Accounts for a small company made up to 31 December 2000
02 Mar 2001 363s Return made up to 12/02/01; full list of members
07 Sep 2000 AA Accounts for a small company made up to 31 December 1999
21 Mar 2000 363s Return made up to 12/02/00; full list of members
05 Jan 2000 225 Accounting reference date shortened from 29/02/00 to 31/12/99
03 Nov 1999 88(2)R Ad 16/09/99--------- £ si 800@1=800 £ ic 200/1000
05 May 1999 395 Particulars of mortgage/charge
22 Apr 1999 395 Particulars of mortgage/charge
18 Apr 1999 88(2)R Ad 18/03/99--------- £ si 199@1=199 £ ic 1/200
22 Feb 1999 288b Secretary resigned
22 Feb 1999 288b Director resigned
22 Feb 1999 288a New director appointed
22 Feb 1999 288a New secretary appointed
22 Feb 1999 288a New director appointed
22 Feb 1999 287 Registered office changed on 22/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP