- Company Overview for 5DAY (NORWICH) LTD (07212441)
- Filing history for 5DAY (NORWICH) LTD (07212441)
- People for 5DAY (NORWICH) LTD (07212441)
- Charges for 5DAY (NORWICH) LTD (07212441)
- More for 5DAY (NORWICH) LTD (07212441)
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 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
16 Apr 2012 | CH01 | Director's details changed for Mrs Josephine Ann Minkler on 6 April 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 May 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
16 Mar 2011 | CERTNM |
Company name changed 5DAY intensive LTD\certificate issued on 16/03/11
|
|
16 Mar 2011 | CONNOT | Change of name notice | |
07 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 May 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
19 May 2010 | SH01 |
Statement of capital following an allotment of shares on 6 April 2010
|
|
20 Apr 2010 | CERTNM |
Company name changed 5DAYINTENSIVE LTD\certificate issued on 20/04/10
|
|
20 Apr 2010 | CONNOT | Change of name notice | |
15 Apr 2010 | AP01 | Appointment of Josephine Ann Minkler as a director | |
12 Apr 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
06 Apr 2010 | NEWINC |
Incorporation
|