- Company Overview for CLIMBERS' SHOP LIMITED(THE) (01416151)
- Filing history for CLIMBERS' SHOP LIMITED(THE) (01416151)
- People for CLIMBERS' SHOP LIMITED(THE) (01416151)
- Charges for CLIMBERS' SHOP LIMITED(THE) (01416151)
- More for CLIMBERS' SHOP LIMITED(THE) (01416151)
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) |
---|---|---|---|
07 Sep 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
28 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
02 Jun 2014 | AD02 | Register inspection address has been changed from Mayfield Backgate Ingleton Carnforth Lancashire LA6 3BT England | |
21 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
12 Aug 2013 | AP01 | Appointment of Mrs Catherine Louise Casey as a director | |
01 May 2013 | TM01 | Termination of appointment of Susan Peyton as a director | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
15 Mar 2012 | AD02 | Register inspection address has been changed | |
15 Mar 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 | |
11 Mar 2012 | TM02 | Termination of appointment of Christine Wilson as a secretary | |
11 Mar 2012 | AP03 | Appointment of Mr Raymond James Gibbins as a secretary | |
01 Dec 2011 | AP01 | Appointment of Susan Peyton as a director | |
29 Nov 2011 | MISC | Section 519 | |
16 Nov 2011 | AP01 | Appointment of Paul Casey as a director | |
16 Nov 2011 | AP01 | Appointment of Gillian Barnicott as a director | |
16 Nov 2011 | TM01 | Termination of appointment of Carol Nicholls as a director | |
16 Nov 2011 | TM01 | Termination of appointment of Tina Benson as a director | |
16 Nov 2011 | TM01 | Termination of appointment of Malcolm Lyon as a director | |
27 Sep 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders |