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) |
---|---|---|---|
03 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Matthew Charles Davis on 27 July 2010 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
10 Aug 2009 | 363a | Return made up to 28/07/09; full list of members | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
11 Aug 2008 | 363a | Return made up to 28/07/08; full list of members | |
26 Oct 2007 | AA | Total exemption small company accounts made up to 31 July 2007 | |
14 Aug 2007 | 363a | Return made up to 28/07/07; full list of members | |
19 Dec 2006 | AA | Total exemption small company accounts made up to 31 July 2006 | |
11 Aug 2006 | 363a | Return made up to 28/07/06; full list of members | |
17 May 2006 | AA | Accounts for a dormant company made up to 31 July 2005 | |
01 Aug 2005 | 363a | Return made up to 28/07/05; full list of members | |
26 May 2005 | AA | Accounts for a dormant company made up to 31 July 2004 | |
28 Sep 2004 | CERTNM | Company name changed pearman's picture framers LTD\certificate issued on 28/09/04 | |
10 Aug 2004 | 363s | Return made up to 28/07/04; full list of members | |
23 Oct 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
13 Sep 2003 | 395 | Particulars of mortgage/charge | |
29 Jul 2003 | 288a | New secretary appointed | |
29 Jul 2003 | 288a | New director appointed | |
29 Jul 2003 | 288b | Secretary resigned | |
29 Jul 2003 | 288b | Director resigned | |
28 Jul 2003 | NEWINC | Incorporation |