- Company Overview for EXPLOSIVE PRODUCTIONS LIMITED (05226014)
- Filing history for EXPLOSIVE PRODUCTIONS LIMITED (05226014)
- People for EXPLOSIVE PRODUCTIONS LIMITED (05226014)
- Charges for EXPLOSIVE PRODUCTIONS LIMITED (05226014)
- More for EXPLOSIVE PRODUCTIONS LIMITED (05226014)
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) |
---|---|---|---|
15 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Apr 2012 | SH10 | Particulars of variation of rights attached to shares | |
23 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 27 February 2012
|
|
23 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Apr 2011 | AP01 | Appointment of Mrs Claire Cope as a director | |
20 Apr 2011 | AP01 | Appointment of Mrs Lisa Sims as a director | |
01 Oct 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Andrew Michael Cope on 18 August 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Anthony Paul Sims on 18 August 2010 | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Feb 2010 | AD01 | Registered office address changed from 19 Eden Park Kirkoswald Penrith Cumbria CA10 1EA United Kingdom on 19 February 2010 | |
02 Oct 2009 | 363a | Return made up to 08/09/09; full list of members | |
28 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Feb 2009 | 88(2) | Ad 15/12/08\gbp si 2@1=2\gbp ic 2/4\ | |
17 Feb 2009 | 123 | Gbp nc 110/120\15/12/08 | |
17 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2008 | 363a | Return made up to 08/09/08; full list of members | |
08 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Jul 2008 | 287 | Registered office changed on 04/07/2008 from 17 fairview gardens clifton penrith cumbria CA10 2DZ | |
28 Feb 2008 | 288c | Director and secretary's change of particulars / andrew cope / 28/02/2008 | |
28 Feb 2008 | 288c | Director's change of particulars / anthony sims / 28/02/2008 |