- Company Overview for ATTIC ROOM RETAIL LIMITED (06778881)
- Filing history for ATTIC ROOM RETAIL LIMITED (06778881)
- People for ATTIC ROOM RETAIL LIMITED (06778881)
- Charges for ATTIC ROOM RETAIL LIMITED (06778881)
- More for ATTIC ROOM RETAIL LIMITED (06778881)
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) |
---|---|---|---|
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Jan 2014 | CH01 | Director's details changed for Shaun Bates on 1 October 2009 | |
13 Nov 2013 | AD01 | Registered office address changed from 38 Millstone Lane Leicester Leicestershire LE1 5JN on 13 November 2013 | |
20 Jul 2013 | MR01 | Registration of charge 067788810001 | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Jan 2011 | CH01 | Director's details changed for Shaun Bates on 11 January 2011 | |
10 Jan 2011 | CH01 | Director's details changed for Mr Anthony James Best on 5 January 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Mr Anthony James Best on 15 October 2010 | |
14 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 May 2010 | SH01 |
Statement of capital following an allotment of shares on 5 April 2010
|
|
27 Jan 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
21 May 2009 | 288a | Director appointed shaun bates | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from 8 the field somerby melton mowbray leicestershire LE14 2PT | |
23 Dec 2008 | NEWINC | Incorporation |