177 CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
16/02/1516 February 2015 | REGISTERED OFFICE CHANGED ON 16/02/2015 FROM DAVID HERBERT LIMITED REGUS CENTRE WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6QR |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/10/1428 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
25/10/1325 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/05/1330 May 2013 | PREVEXT FROM 31/10/2012 TO 31/03/2013 |
25/10/1225 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/10/1027 October 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE SMITH / 25/10/2009 |
26/10/0926 October 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | COMPANY NAME CHANGED RICHARD L. SMITH LIMITED CERTIFICATE ISSUED ON 16/10/08 |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/10/0730 October 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/07/0718 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
04/04/074 April 2007 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 141 VICTORIA ROAD SWINDON WILTSHIRE SN1 3BU |
20/11/0620 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
03/11/053 November 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
20/05/0520 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/11/044 November 2004 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
20/02/0420 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
07/11/037 November 2003 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | NEW DIRECTOR APPOINTED |
29/10/0229 October 2002 | NEW SECRETARY APPOINTED |
25/10/0225 October 2002 | SECRETARY RESIGNED |
25/10/0225 October 2002 | DIRECTOR RESIGNED |
25/10/0225 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company