107 LIMITED
Status | ACTIVE |
Company No. | 04348000 |
Category | Private Limited Company |
Incorporated | 07 Jan 2002 |
Age | 22 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
107 LIMITED is an active private limited company with number 04348000. It was incorporated 22 years, 4 months, 27 days ago, on 07 January 2002. The company address is 238a Telegraph Road, Heswall, CH60 0AL, England.
Company Fillings
Change registered office address company with date old address new address
Date: 07 May 2024
Action Date: 07 May 2024
Category: Address
Type: AD01
Old address: 107 Telegraph Road Heswall Wirral Merseyside CH60 0AF
New address: 238a Telegraph Road Heswall CH60 0AL
Change date: 2024-05-07
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type total exemption full
Date: 11 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Termination secretary company with name termination date
Date: 20 Mar 2015
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-03-01
Officer name: Brian Leslie Palmer
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person secretary company with change date
Date: 13 Apr 2012
Action Date: 06 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-06
Officer name: Mr Brian Leslie Palmer
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Change registered office address company with date old address
Date: 11 Jan 2012
Action Date: 11 Jan 2012
Category: Address
Type: AD01
Old address: 107 Telegraph Road Heswall Wirral Merseyside CH60 0AF England
Change date: 2012-01-11
Documents
Termination director company with name
Date: 07 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Ryalls
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurice Lawrenson
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Change person director company with change date
Date: 24 Feb 2011
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tudor Marsh
Change date: 2010-02-01
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Change registered office address company with date old address
Date: 22 Feb 2010
Action Date: 22 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-22
Old address: 154 Telegraph Road Heswall Wirral CH60 0AH
Documents
Change person director company with change date
Date: 22 Feb 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Tudor Marsh
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/07; full list of members
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/06; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts amended with made up date
Date: 28 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AAMD
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Jan 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/03; full list of members
Documents
Legacy
Date: 05 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/03 to 31/03/03
Documents
Legacy
Date: 04 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 14/06/02--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 25 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 11 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Apr 2002
Category: Capital
Type: 123
Description: £ nc 100/1000 25/01/02
Documents
Legacy
Date: 11 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 11/02/02 from: palmer & co 3 school hill heswall wirral CH60 0DP
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 11/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
SWALLOWS, MOOR ROAD,,BRIDGWATER,,TA7 9AW
Number: | 11621609 |
Status: | ACTIVE |
Category: | Private Limited Company |
11679554: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11679554 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CHERRY DRIVE,HASWELL,DH6 2BG
Number: | 08554664 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
128 HIGH STREET,COWES,PO31 7AY
Number: | 05367552 |
Status: | ACTIVE |
Category: | Private Limited Company |
52A WESTGATE,SOUTHWELL,NG25 0JX
Number: | 09657679 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SETON GARDENS,DAGENHAM,RM9 4SD
Number: | 11142681 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |