- Company Overview for BUTTONS BEAR AND FRIENDS LIMITED (01433838)
- Filing history for BUTTONS BEAR AND FRIENDS LIMITED (01433838)
- People for BUTTONS BEAR AND FRIENDS LIMITED (01433838)
- Charges for BUTTONS BEAR AND FRIENDS LIMITED (01433838)
- More for BUTTONS BEAR AND FRIENDS LIMITED (01433838)
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) |
---|---|---|---|
12 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
04 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
21 Oct 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
21 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
21 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
21 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
01 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
04 Sep 2014 | AD01 | Registered office address changed from 45 Cobham Road Ferndown Industrial Estate Ferndown Dorset BH21 7QZ to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 4 September 2014 | |
04 Sep 2014 | AP01 | Appointment of Benjamin Ka Ping Chaing as a director on 28 July 2014 | |
04 Sep 2014 | AP01 | Appointment of Mr Kevin Andrew Johnson as a director on 28 July 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Edward Danny Gardner as a director on 28 July 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Gary Timothy Gardner as a director on 28 July 2014 | |
04 Sep 2014 | TM02 | Termination of appointment of Edward Danny Gardner as a secretary on 28 July 2014 | |
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Mar 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
28 Feb 2014 | AD01 | Registered office address changed from 42 Cobham Road Ferndown Industrial Estate Ferndown Dorset BH21 7QG on 28 February 2014 | |
10 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
18 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 Mar 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
12 Apr 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
12 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
12 Apr 2011 | AD02 | Register inspection address has been changed | |
02 Mar 2011 | CERTNM |
Company name changed junior playtime toys LIMITED\certificate issued on 02/03/11
|
|
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |