CARROT BANANA AND PEACH CLOTHING COMPANY LIMITED
Company number 04211958
- Company Overview for CARROT BANANA AND PEACH CLOTHING COMPANY LIMITED (04211958)
- Filing history for CARROT BANANA AND PEACH CLOTHING COMPANY LIMITED (04211958)
- People for CARROT BANANA AND PEACH CLOTHING COMPANY LIMITED (04211958)
- Charges for CARROT BANANA AND PEACH CLOTHING COMPANY LIMITED (04211958)
- More for CARROT BANANA AND PEACH CLOTHING COMPANY LIMITED (04211958)
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) |
---|---|---|---|
12 Apr 2017 | AD01 | Registered office address changed from Unit 6 Cranford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RX to Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington Cheshire WA2 0XP on 12 April 2017 | |
30 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 11 July 2016
|
|
28 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2016 | SH08 | Change of share class name or designation | |
27 Sep 2016 | SH08 | Change of share class name or designation | |
05 Aug 2016 | AA01 | Current accounting period extended from 31 May 2016 to 31 August 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
18 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 3 March 2016
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
14 Apr 2015 | CH01 | Director's details changed for Nigel Thomas Gartside on 14 April 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
08 Dec 2014 | TM02 | Termination of appointment of Katie Joanna Gartside as a secretary on 8 December 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of James Howard Gartside as a director on 8 December 2014 | |
09 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Jul 2013 | CH01 | Director's details changed for James Howard Gartside on 25 July 2013 | |
20 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Aug 2012 | CH01 | Director's details changed for James Howard Gartside on 7 August 2012 | |
29 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 Jul 2011 | AD01 | Registered office address changed from Lion Mill, Fitton Street Royton Oldham Lancashire OL2 5JX on 20 July 2011 | |
24 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders |