ALL AROUND THE WORLD REPRODUCTIONS LIMITED
Company number 02661832
- Company Overview for ALL AROUND THE WORLD REPRODUCTIONS LIMITED (02661832)
- Filing history for ALL AROUND THE WORLD REPRODUCTIONS LIMITED (02661832)
- People for ALL AROUND THE WORLD REPRODUCTIONS LIMITED (02661832)
- Charges for ALL AROUND THE WORLD REPRODUCTIONS LIMITED (02661832)
- More for ALL AROUND THE WORLD REPRODUCTIONS LIMITED (02661832)
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) |
---|---|---|---|
10 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
05 Jul 2016 | AP01 | Appointment of John Crispin Nuttall as a director on 19 November 1991 | |
10 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
15 Oct 2015 | AA | Audit exemption subsidiary accounts made up to 29 December 2014 | |
15 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/12/14 | |
15 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/12/14 | |
15 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/12/14 | |
14 Sep 2015 | CH01 | Director's details changed for Mr Matthew Glyn Cadman on 14 September 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Mr John Crispin Nuttall on 14 September 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Mr John Crispin Nuttall on 14 September 2015 | |
14 Sep 2015 | CH01 | Director's details changed for John Crispin Nuttall on 14 September 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Matthew Glyn Cadman on 14 September 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Matthew Glyn Cadman on 14 September 2015 | |
26 Jan 2015 | AA | Audit exemption subsidiary accounts made up to 29 December 2013 | |
26 Jan 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/12/13 | |
26 Jan 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/12/13 | |
26 Jan 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/12/13 | |
10 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
13 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
25 Apr 2013 | AA | Accounts made up to 29 December 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
06 Nov 2012 | CH03 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 | |
31 Oct 2012 | CH01 | Director's details changed for David Richard James Sharpe on 31 October 2012 | |
31 Oct 2012 | CH01 | Director's details changed for Mr Adam Martin Barker on 31 October 2012 | |
20 Sep 2012 | AD03 | Register(s) moved to registered inspection location |