THE PAINT AND BODYSHOP HULL LIMITED
Company number 02688182
- Company Overview for THE PAINT AND BODYSHOP HULL LIMITED (02688182)
- Filing history for THE PAINT AND BODYSHOP HULL LIMITED (02688182)
- People for THE PAINT AND BODYSHOP HULL LIMITED (02688182)
- Charges for THE PAINT AND BODYSHOP HULL LIMITED (02688182)
- More for THE PAINT AND BODYSHOP HULL LIMITED (02688182)
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) |
---|---|---|---|
11 Dec 2017 | TM01 | Termination of appointment of Nicholas James Tindall as a director on 11 December 2017 | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
10 Mar 2016 | CH03 | Secretary's details changed for Mrs Julie Karen Brodie on 12 December 2015 | |
02 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
02 Feb 2016 | MR04 | Satisfaction of charge 026881820003 in full | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Feb 2015 | MR01 | Registration of charge 026881820004, created on 23 February 2015 | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
23 Jul 2013 | MR01 | Registration of charge 026881820003 | |
02 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
14 Aug 2012 | TM01 | Termination of appointment of Andrew Tindall as a director | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
23 Feb 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 Mar 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
17 Mar 2011 | CH01 | Director's details changed for Nicholas James Tindall on 17 March 2011 | |
17 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
11 Mar 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Nicholas James Tindall on 11 March 2010 |