BRITISH TOY & HOBBY ASSOCIATION LIMITED
Company number 00388895
- Company Overview for BRITISH TOY & HOBBY ASSOCIATION LIMITED (00388895)
- Filing history for BRITISH TOY & HOBBY ASSOCIATION LIMITED (00388895)
- People for BRITISH TOY & HOBBY ASSOCIATION LIMITED (00388895)
- More for BRITISH TOY & HOBBY ASSOCIATION LIMITED (00388895)
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) |
---|---|---|---|
02 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
29 Jun 2018 | PSC07 | Cessation of Jon Diver as a person with significant control on 27 June 2018 | |
29 Jun 2018 | PSC01 | Notification of Foye Ann Pascoe as a person with significant control on 27 June 2018 | |
29 Jun 2018 | AP01 | Appointment of Mr Michael Brian Hick as a director on 26 June 2018 | |
29 Jun 2018 | AP01 | Appointment of Mr Antony James Hicks as a director on 26 June 2018 | |
29 Jun 2018 | TM01 | Termination of appointment of Kevin Howard Jones as a director on 26 June 2018 | |
28 Sep 2017 | TM01 | Termination of appointment of Eric Luc Pierre Rossi as a director on 21 September 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Eric Luc Pierre Rossi as a director on 21 September 2017 | |
04 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
20 Jul 2017 | AD01 | Registered office address changed from , 142-144 Btha House, Long Lane, London, SE1 4BS, England to Btha House 142 - 144 Long Lane London SE1 4BS on 20 July 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of Paul Michael Cassidy as a director on 28 June 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr Eric Luc Pierre Rossi as a director on 23 March 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr Eric Luc Pierre Rossi as a director on 23 March 2017 | |
13 Apr 2017 | AD01 | Registered office address changed from , 142-146 Long Lane, London, SE1 4BS, England to Btha House 142 - 144 Long Lane London SE1 4BS on 13 April 2017 | |
13 Apr 2017 | AP01 | Appointment of Mr Hedley Michael Barnes as a director on 23 March 2017 | |
13 Apr 2017 | AP01 | Appointment of Ms Marina Edwards as a director on 23 March 2017 | |
13 Apr 2017 | AP01 | Appointment of Mr Mark Ashley Foster as a director on 23 March 2017 | |
13 Apr 2017 | AP01 | Appointment of Mr Clive Smith as a director on 23 March 2017 | |
13 Apr 2017 | AP01 | Appointment of Mr Colin Anthony Houlihan as a director on 22 September 2016 | |
13 Apr 2017 | TM01 | Termination of appointment of Fiona Wright as a director on 23 March 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of Nathaniel Simon Southworth as a director on 14 December 2016 | |
13 Apr 2017 | TM01 | Termination of appointment of Rosemary Irene Bayles as a director on 22 September 2016 | |
07 Nov 2016 | AD01 | Registered office address changed from , 80 Camberwell Rd., London, SE5 0EG to Btha House 142 - 144 Long Lane London SE1 4BS on 7 November 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates |