- Company Overview for BARGAIN BOOZE EBT TRUSTEES LIMITED (04451429)
- Filing history for BARGAIN BOOZE EBT TRUSTEES LIMITED (04451429)
- People for BARGAIN BOOZE EBT TRUSTEES LIMITED (04451429)
- More for BARGAIN BOOZE EBT TRUSTEES LIMITED (04451429)
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) |
---|---|---|---|
27 Feb 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/04/14 | |
13 Oct 2014 | AP01 | Appointment of Mrs Amanda Jane Jones as a director on 13 October 2014 | |
07 Oct 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 27 April 2014 | |
12 Aug 2014 | TM01 | Termination of appointment of Keith Hamilton Webb as a director on 21 July 2014 | |
09 Jul 2014 | CH01 | Director's details changed for Miss Diana Hunter on 30 April 2014 | |
27 Jun 2014 | AP03 | Appointment of Mr Christopher Andrew Humphreys as a secretary | |
27 Jun 2014 | TM02 | Termination of appointment of Susan Mallon as a secretary | |
27 Jun 2014 | AP01 | Appointment of Mr Christopher Andrew Humphreys as a director | |
27 Jun 2014 | TM01 | Termination of appointment of Julie Wirth as a director | |
04 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
12 Mar 2014 | AP01 | Appointment of Mr Kenton Paul Burchell as a director | |
05 Nov 2013 | AP01 | Appointment of Mrs Julie Ann Wirth as a director | |
05 Nov 2013 | TM01 | Termination of appointment of Peter Hodgson as a director | |
23 Aug 2013 | TM01 | Termination of appointment of John Hayhurst as a director | |
15 Aug 2013 | AA | Full accounts made up to 30 April 2013 | |
08 Jul 2013 | AP01 | Appointment of Miss Diana Hunter as a director | |
30 May 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
25 Sep 2012 | CERTNM |
Company name changed thorougoods LIMITED\certificate issued on 25/09/12
|
|
25 Sep 2012 | CONNOT | Change of name notice | |
24 Aug 2012 | AP01 | Appointment of Mr John Andrew Hayhurst as a director | |
24 Aug 2012 | TM01 | Termination of appointment of Mark Crabtree as a director | |
24 Aug 2012 | TM01 | Termination of appointment of Susan Mallon as a director | |
24 Aug 2012 | TM01 | Termination of appointment of Timothy Stanley as a director | |
24 Aug 2012 | TM01 | Termination of appointment of Jason Minnery as a director |