- Company Overview for STICKWISE LIMITED (05614957)
- Filing history for STICKWISE LIMITED (05614957)
- People for STICKWISE LIMITED (05614957)
- More for STICKWISE LIMITED (05614957)
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) |
---|---|---|---|
20 Oct 2014 | AP03 | Appointment of Katherine Giles as a secretary on 1 September 2014 | |
20 Oct 2014 | TM02 | Termination of appointment of Heather Giles as a secretary on 1 September 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from 36 Caversham Road Kingston upon Thames KT1 2PX to 9 Wheatfield Way Horley Surrey RH6 9DA on 20 October 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
22 Oct 2013 | CH01 | Director's details changed for Mr Calum Giles on 22 October 2013 | |
22 Oct 2013 | AD01 | Registered office address changed from 36 Cadersham Road Kingston upon Thames KT1 2PX United Kingdom on 22 October 2013 | |
19 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
18 Oct 2012 | CH01 | Director's details changed for Mr Calum Giles on 17 October 2012 | |
18 Oct 2012 | AD01 | Registered office address changed from 10 Kennedy Close Purbrook Hampshire PO7 5NZ United Kingdom on 18 October 2012 | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Dec 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
26 Sep 2011 | AD01 | Registered office address changed from 76 Second Avenue, Farlington Portsmouth Hampshire PO6 1JS on 26 September 2011 | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Dec 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Mr Calum Giles on 7 November 2009 | |
17 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
03 Feb 2009 | 363a | Return made up to 07/11/08; full list of members | |
24 Nov 2008 | 363a | Return made up to 07/11/07; full list of members | |
25 Jun 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
22 Jun 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
15 Jun 2007 | 363s |
Return made up to 07/11/06; full list of members; amend
|