- Company Overview for GOT THE LOT LIMITED (03322942)
- Filing history for GOT THE LOT LIMITED (03322942)
- People for GOT THE LOT LIMITED (03322942)
- Charges for GOT THE LOT LIMITED (03322942)
- More for GOT THE LOT LIMITED (03322942)
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) |
---|---|---|---|
23 Sep 2017 | TM01 | Termination of appointment of David Jeffrey Tandy as a director on 23 September 2017 | |
23 Sep 2017 | TM02 | Termination of appointment of Janet Elizabeth Tandy as a secretary on 23 September 2017 | |
24 Aug 2017 | AD01 | Registered office address changed from C/O Tantronics Limited PO Box 161 PO Box 161 Marple Stockport Cheshire SK6 9BA to 5 Waggon Road Mossley Ashton-Under-Lyne OL5 9HL on 24 August 2017 | |
15 Aug 2017 | MR05 | All of the property or undertaking has been released from charge 1 | |
13 Aug 2017 | AP01 | Appointment of Mr Alistair John Livesey as a director on 10 August 2017 | |
05 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
06 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
17 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
25 Feb 2011 | AD01 | Registered office address changed from Units 7&8 Pennine View Shepley Lane Marple Stockport Cheshire SK6 7JW on 25 February 2011 | |
02 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for David Jeffrey Tandy on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Mrs Janet Elizabeth Tandy on 2 March 2010 | |
02 Mar 2010 | CH03 | Secretary's details changed for Janet Elizabeth Tandy on 2 March 2010 | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |