- Company Overview for PIECES OF TIME LIMITED (01830086)
- Filing history for PIECES OF TIME LIMITED (01830086)
- People for PIECES OF TIME LIMITED (01830086)
- Charges for PIECES OF TIME LIMITED (01830086)
- More for PIECES OF TIME LIMITED (01830086)
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) |
---|---|---|---|
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
28 May 2015 | MR04 | Satisfaction of charge 1 in full | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
24 Jul 2014 | MR01 | Registration of charge 018300860002, created on 17 July 2014 | |
23 Jun 2014 | RP04 | Second filing of AP01 previously delivered to Companies House | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
26 Jun 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
22 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 1 January 2012
|
|
06 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2012 | SH08 | Change of share class name or designation | |
06 Mar 2012 | TM02 | Termination of appointment of Emanuel Stemmer as a secretary | |
02 Feb 2012 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
01 Feb 2012 | AP01 |
Appointment of Mr Jonathan Abraham Wachsmann as a director
|
|
31 Jan 2012 | CH01 | Director's details changed for Mrs Linda Wachsmann on 31 January 2012 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
10 Oct 2011 | AD01 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 10 October 2011 | |
31 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
08 Nov 2010 | CH03 | Secretary's details changed for Mr Emanuel Stemmer on 8 November 2010 |