CONFIDENTIAL ASSIGNMENTS LIMITED

Company Documents

DateDescription
04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM BEECH HSE 188 YARMOUTH RD LOWESTOFT SUFFOLK NR32 4AB

View Document

30/11/1830 November 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/11/1830 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/11/1830 November 2018 SPECIAL RESOLUTION TO WIND UP

View Document

27/11/1827 November 2018 WINDING UP 14/11/2018

View Document

07/03/187 March 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CHAPMAN

View Document

16/11/1416 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1319 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR MELENIE STEVENS

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR DENISE GILBERT

View Document

06/06/136 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1320 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/05/1320 May 2013 20/05/13 STATEMENT OF CAPITAL GBP 17380

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBIN CHAPMAN / 09/05/1999

View Document

20/11/1220 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 SECRETARY'S CHANGE OF PARTICULARS / NIGEL ROBIN CHAPMAN / 15/11/2012

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1116 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1017 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

15/07/1015 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE SUZANNE GILBERT / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELENIE JANE STEVENS / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

23/06/0923 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/12/0713 December 2007 RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0620 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/056 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0422 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/039 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/029 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/12/0110 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/12/0013 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/05/9920 May 1999 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/12/965 December 1996 RETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/02/962 February 1996 RETURN MADE UP TO 16/12/95; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/01/9523 January 1995 RETURN MADE UP TO 16/12/94; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/02/942 February 1994 RETURN MADE UP TO 16/12/93; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/04/931 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/934 January 1993 RETURN MADE UP TO 16/12/92; NO CHANGE OF MEMBERS

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/01/927 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 16/12/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 ADOPT MEM AND ARTS 14/03/91

View Document

11/04/9111 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9111 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/11/899 November 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/899 June 1989 COMPANY NAME CHANGED ARCTIC HOME IMPROVEMENTS LIMITED CERTIFICATE ISSUED ON 12/06/89

View Document

27/04/8927 April 1989 WD 19/04/89 AD 29/03/89--------- £ SI 14000@1=14000 £ IC 8100/22100

View Document

03/11/883 November 1988 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/10/8728 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

28/10/8728 October 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 GAZETTABLE DOCUMENT

View Document

27/08/8627 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

27/08/8627 August 1986 RETURN MADE UP TO 17/08/86; FULL LIST OF MEMBERS

View Document


More Company Information


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