- Company Overview for ONLINE HOME RETAIL LIMITED (03852312)
- Filing history for ONLINE HOME RETAIL LIMITED (03852312)
- People for ONLINE HOME RETAIL LIMITED (03852312)
- Charges for ONLINE HOME RETAIL LIMITED (03852312)
- More for ONLINE HOME RETAIL LIMITED (03852312)
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) |
---|---|---|---|
11 Sep 2013 | TM01 | Termination of appointment of Colm O'nuallain as a director | |
10 Sep 2013 | AP01 | Appointment of David Llewelyn Arnold as a director | |
23 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
23 Oct 2012 | CH01 | Director's details changed for James David Hickman on 23 October 2012 | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Aug 2012 | CH01 | Director's details changed for James David Hickman on 1 April 2012 | |
17 May 2012 | CERTNM |
Company name changed www.plumbworld.co.uk LIMITED\certificate issued on 17/05/12
|
|
10 Jan 2012 | TM01 | Termination of appointment of Michael Chadwick as a director | |
04 Jan 2012 | TM01 | Termination of appointment of Leo Martin as a director | |
28 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
30 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
13 Sep 2011 | AP01 | Appointment of Gavin Slark as a director | |
06 May 2011 | MISC | Section 519 | |
12 Apr 2011 | AUD | Auditor's resignation | |
04 Nov 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
04 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
04 Nov 2010 | AD02 | Register inspection address has been changed | |
11 Oct 2010 | CH04 | Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 | |
01 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
19 Aug 2010 | CH01 | Director's details changed for James David Hickman on 10 August 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Jonathon Paul Sowton on 10 August 2010 | |
30 Jul 2010 | AD01 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Herts AL3 4RE on 30 July 2010 | |
19 Jan 2010 | CH01 | Director's details changed for James David Hickman on 11 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Jonathon Sowton on 11 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Michael Chadwick on 11 January 2010 |