LITTLE PEOPLE BIG ADVENTURES LIMITED
Company number 08012679
- Company Overview for LITTLE PEOPLE BIG ADVENTURES LIMITED (08012679)
- Filing history for LITTLE PEOPLE BIG ADVENTURES LIMITED (08012679)
- People for LITTLE PEOPLE BIG ADVENTURES LIMITED (08012679)
- More for LITTLE PEOPLE BIG ADVENTURES LIMITED (08012679)
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 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
30 Mar 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
07 Apr 2014 | AR01 | Annual return made up to 29 March 2014 with full list of shareholders | |
07 Apr 2014 | AP01 | Appointment of Miss Jacqueline Johnson as a director | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 May 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
16 May 2013 | AD01 | Registered office address changed from Central House Woodside Park Catteshall Lane Godalming Surrey GU7 1LG on 16 May 2013 | |
03 May 2012 | TM01 | Termination of appointment of Peter Rickwood as a director | |
24 Apr 2012 | AP01 | Appointment of Peter Robin Rickwood as a director | |
24 Apr 2012 | AP01 | Appointment of Sarah Anne Rickwood as a director | |
24 Apr 2012 | AD01 | Registered office address changed from Maynes Green Shepherds Hill Haslemere Surrey GU27 2NF United Kingdom on 24 April 2012 | |
29 Mar 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
29 Mar 2012 | NEWINC | Incorporation |