THE ENGLISH TABLEWARE COMPANY LIMITED
Company number 03293416
- Company Overview for THE ENGLISH TABLEWARE COMPANY LIMITED (03293416)
- Filing history for THE ENGLISH TABLEWARE COMPANY LIMITED (03293416)
- People for THE ENGLISH TABLEWARE COMPANY LIMITED (03293416)
- More for THE ENGLISH TABLEWARE COMPANY LIMITED (03293416)
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 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
12 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
20 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
16 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
21 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
16 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
23 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
20 Dec 2011 | AD01 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 20 December 2011 | |
22 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
24 Feb 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
24 Feb 2011 | CH01 | Director's details changed for Nicholas Julian Cowan on 17 December 2010 | |
24 Feb 2011 | CH03 | Secretary's details changed for Georgina Denise Davis on 17 December 2010 | |
13 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Nicholas Julian Cowan on 16 December 2009 | |
26 May 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
23 Jan 2009 | 363a | Return made up to 17/12/08; no change of members | |
28 Dec 2008 | 288c | Secretary's change of particulars / georgina davis / 20/03/2008 | |
04 Dec 2008 | 287 | Registered office changed on 04/12/2008 from sharpe fairbrother 67-69 george street london W1U 8LT |