- Company Overview for CRAZY BIRD LIMITED (03124803)
- Filing history for CRAZY BIRD LIMITED (03124803)
- People for CRAZY BIRD LIMITED (03124803)
- More for CRAZY BIRD LIMITED (03124803)
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) |
---|---|---|---|
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
24 Dec 2015 | TM01 | Termination of appointment of Christopher William Mansell as a director on 6 January 2015 | |
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
17 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
30 Nov 2011 | CH01 | Director's details changed for Mr James Herbert Douglas Newman on 1 January 2011 | |
30 Nov 2011 | CH01 | Director's details changed for Mr Ian Shanks Settle on 1 January 2011 | |
30 Nov 2011 | CH01 | Director's details changed for Christopher William Mansell on 1 January 2011 | |
30 Nov 2011 | CH01 | Director's details changed for Jonathan Mark Timothy Kelly on 1 January 2011 | |
30 Nov 2011 | AD04 | Register(s) moved to registered office address | |
30 Nov 2011 | CH03 | Secretary's details changed for Ian Shanks Settle on 1 January 2011 | |
03 Mar 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
12 Feb 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
18 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
18 Nov 2009 | CH01 | Director's details changed for Christopher William Mansell on 1 October 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Mr James Herbert Douglas Newman on 1 October 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Ian Shanks Settle on 1 October 2009 |