- Company Overview for ALL BANGED UP LIMITED (04819831)
- Filing history for ALL BANGED UP LIMITED (04819831)
- People for ALL BANGED UP LIMITED (04819831)
- More for ALL BANGED UP LIMITED (04819831)
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) |
---|---|---|---|
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
18 Feb 2011 | AD01 | Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom on 18 February 2011 | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Sep 2010 | TM01 | Termination of appointment of Margaret Norris as a director | |
14 Sep 2010 | AP01 | Appointment of Maureen Gladys Chadwick as a director | |
19 May 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Jan 2010 | TM01 | Termination of appointment of Jonathon Kemp as a director | |
29 Jan 2010 | TM01 | Termination of appointment of Eileen Gallagher as a director | |
29 Jan 2010 | AD01 | Registered office address changed from 2 Holford Yard London WC1X 9HD on 29 January 2010 | |
29 Dec 2009 | CH01 | Director's details changed for Mr Jonathon Mark Kemp on 27 November 2009 | |
22 May 2009 | 363a | Return made up to 10/05/09; full list of members | |
17 Mar 2009 | 288c | Director's change of particulars / eileen gallagher / 01/08/2008 | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Nov 2008 | 363a | Return made up to 03/07/08; full list of members | |
23 Jul 2008 | 225 | Accounting reference date extended from 30/09/2007 to 31/03/2008 alignment with parent or subsidiary | |
04 Aug 2007 | AA | Total exemption full accounts made up to 30 September 2006 | |
20 Jul 2007 | 363a | Return made up to 03/07/07; full list of members | |
19 Jul 2007 | 288c | Director's particulars changed | |
06 Feb 2007 | 287 | Registered office changed on 06/02/07 from: clockmill, 3 mills studios three mill lane london E3 3DU | |
20 Jul 2006 | 363a | Return made up to 03/07/06; full list of members | |
20 Jul 2006 | 287 | Registered office changed on 20/07/06 from: the ambassadors peacocks centre woking surrey GU21 6GQ | |
17 Jul 2006 | 288c | Director's particulars changed | |
17 Jul 2006 | 288c | Director's particulars changed |