- Company Overview for CONNOISSEUR LIMITED (03442713)
- Filing history for CONNOISSEUR LIMITED (03442713)
- People for CONNOISSEUR LIMITED (03442713)
- Charges for CONNOISSEUR LIMITED (03442713)
- More for CONNOISSEUR LIMITED (03442713)
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) |
---|---|---|---|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
25 Nov 2013 | AD01 | Registered office address changed from 12a Nethergate Street Bungay Suffolk NR35 1HE on 25 November 2013 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
21 Nov 2012 | CH01 | Director's details changed for Michael William Alban Davies on 6 September 2012 | |
21 Nov 2012 | CH03 | Secretary's details changed for Michael William Alban Davies on 6 September 2012 | |
08 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
08 Nov 2011 | CH01 | Director's details changed for Michael William Alban Davies on 1 October 2009 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
29 Oct 2010 | CH03 | Secretary's details changed for Michael William Alban Davies on 27 October 2009 | |
29 Oct 2010 | CH03 | Secretary's details changed for Michael William Alban Davies on 27 October 2009 | |
29 Oct 2010 | TM01 | Termination of appointment of Jane Davies as a director | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Michael William Alban Davies on 19 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Jane Caryl Davies on 19 November 2009 | |
28 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
12 Dec 2008 | 363a | Return made up to 27/10/08; full list of members | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
02 Dec 2007 | 363s | Return made up to 27/10/07; no change of members | |
31 Mar 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
08 Nov 2006 | 363s | Return made up to 27/10/06; full list of members |