- Company Overview for CHEEKY MONKEY BARS LIMITED (05338578)
- Filing history for CHEEKY MONKEY BARS LIMITED (05338578)
- People for CHEEKY MONKEY BARS LIMITED (05338578)
- Charges for CHEEKY MONKEY BARS LIMITED (05338578)
- More for CHEEKY MONKEY BARS LIMITED (05338578)
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) |
---|---|---|---|
29 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
29 Jan 2014 | CH01 | Director's details changed for Mr Paul St John Anderton on 29 January 2014 | |
29 Jan 2014 | CH01 | Director's details changed for Jonathan Edwards on 29 January 2014 | |
29 Jan 2014 | CH03 | Secretary's details changed for Mr Paul St John Anderton on 29 January 2014 | |
29 Jan 2014 | AD01 | Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby Derbyshire DE24 8HG United Kingdom on 29 January 2014 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
22 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Aug 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
17 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
15 Apr 2010 | CH03 | Secretary's details changed for Mr Paul St John Anderton on 21 January 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Jonathan Edwards on 21 January 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Mr Paul St John Anderton on 21 January 2010 | |
20 Jan 2010 | AD01 | Registered office address changed from 7 Worthington House 146 High Street Burton on Trent Staffordshire DE14 1JE United Kingdom on 20 January 2010 | |
08 Oct 2009 | CH01 | Director's details changed for Jonathan Edwards on 8 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Mr Paul St John Anderton on 8 October 2009 | |
08 Oct 2009 | CH03 | Secretary's details changed for Mr Paul St John Anderton on 8 October 2009 | |
08 Sep 2009 | 287 | Registered office changed on 08/09/2009 from appleby house 233 branston road burton on trent staffordshire DE14 3BT |