- Company Overview for ALL ABOUT DESIGNS LTD (05729702)
- Filing history for ALL ABOUT DESIGNS LTD (05729702)
- People for ALL ABOUT DESIGNS LTD (05729702)
- Charges for ALL ABOUT DESIGNS LTD (05729702)
- More for ALL ABOUT DESIGNS LTD (05729702)
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) |
---|---|---|---|
01 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
01 Mar 2017 | TM01 | Termination of appointment of Timothy James Hobson Cooke as a director on 21 July 2016 | |
25 Oct 2016 | SH03 | Purchase of own shares. | |
23 Sep 2016 | SH06 |
Cancellation of shares. Statement of capital on 21 July 2016
|
|
31 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
18 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | CH01 | Director's details changed for Sarah Gambier on 7 March 2016 | |
09 Mar 2016 | CH03 | Secretary's details changed for Sarah Gambier on 7 March 2016 | |
08 Mar 2016 | CH01 | Director's details changed for Sarah Magnus on 7 March 2016 | |
08 Mar 2016 | CH03 | Secretary's details changed for Sarah Magnus on 7 March 2016 | |
08 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
16 Apr 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Sep 2013 | CH01 | Director's details changed for Mrs Maxine Thronhill on 1 July 2012 | |
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Aug 2013 | AD01 | Registered office address changed from 19 King Street Kings Lynn Norfolk PE30 1HB on 16 August 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
06 Dec 2012 | CH01 | Director's details changed for Maxine Thornhill on 3 December 2012 | |
06 Dec 2012 | CH01 | Director's details changed for Maxine Snoad on 3 December 2012 | |
06 Dec 2012 | CH01 | Director's details changed for Sarah Magnus on 3 December 2012 | |
06 Dec 2012 | CH03 | Secretary's details changed for Sarah Magnus on 3 December 2012 | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders |