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) |
---|---|---|---|
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 15 February 2011 no member list | |
16 Mar 2010 | AR01 | Annual return made up to 15 February 2010 no member list | |
16 Mar 2010 | CH01 | Director's details changed for Geoffrey Thompson on 15 February 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Mike Smith on 15 February 2010 | |
16 Mar 2010 | TM01 | Termination of appointment of Fergus Mc Lachlan as a director | |
16 Mar 2010 | TM01 | Termination of appointment of Peter Williams as a director | |
16 Mar 2010 | CH01 | Director's details changed for Ian Howles on 15 February 2010 | |
16 Mar 2010 | CH03 | Secretary's details changed for Mike Smith on 15 February 2010 | |
10 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
28 Oct 2009 | AA01 | Previous accounting period extended from 28 February 2009 to 30 June 2009 | |
01 May 2009 | 363a | Annual return made up to 15/02/09 | |
01 May 2009 | 288c | Director and secretary's change of particulars / mike smith / 06/01/2009 | |
12 Jun 2008 | 288b | Appointment terminated secretary secretarial appointments LIMITED | |
12 Jun 2008 | 288b | Appointment terminated director corporate appointments LIMITED | |
04 Jun 2008 | 288a | Director appointed fergus robert adam mc lachlan | |
19 May 2008 | 288a | Director and secretary appointed mike smith | |
19 May 2008 | 288a | Director appointed geoffrey john thompson | |
19 May 2008 | 288a | Director appointed ian howles | |
19 May 2008 | 288a | Director appointed clive fuller bates | |
19 May 2008 | 288a | Director appointed peter williams | |
15 Feb 2008 | NEWINC | Incorporation |