THE PUDDING LANE FIRE COMPANY LIMITED
Company number 03826613
- Company Overview for THE PUDDING LANE FIRE COMPANY LIMITED (03826613)
- Filing history for THE PUDDING LANE FIRE COMPANY LIMITED (03826613)
- People for THE PUDDING LANE FIRE COMPANY LIMITED (03826613)
- More for THE PUDDING LANE FIRE COMPANY LIMITED (03826613)
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) |
---|---|---|---|
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Oct 2012 | CH01 | Director's details changed for Mrs Christine Deane on 1 January 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
25 Sep 2012 | TM02 | Termination of appointment of Lynne Compton as a secretary | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
30 Mar 2011 | CH03 | Secretary's details changed for Lynne Compton on 25 March 2011 | |
30 Mar 2011 | AD01 | Registered office address changed from 18C Buckingham Avenue Slough Trading Estate Slough Berkshire SL1 4QB on 30 March 2011 | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
21 Sep 2010 | AP01 | Appointment of Mrs Christine Deane as a director | |
17 Sep 2010 | TM01 | Termination of appointment of David Deane as a director | |
17 Sep 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 30 April 2010 | |
28 Apr 2010 | TM01 | Termination of appointment of Sophie Kendall as a director | |
28 Apr 2010 | TM01 | Termination of appointment of Roger Kendall as a director | |
28 Apr 2010 | TM02 | Termination of appointment of Roger Kendall as a secretary | |
20 Apr 2010 | AP03 | Appointment of Lynne Compton as a secretary | |
20 Apr 2010 | AP01 | Appointment of Mr David Deane as a director | |
16 Apr 2010 | AD01 | Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 16 April 2010 | |
19 Feb 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
01 Oct 2009 | 363a | Return made up to 17/08/09; full list of members | |
01 Oct 2009 | 288c | Director's change of particulars / sophie kendall / 17/08/2009 | |
01 Oct 2009 | 288c | Director and secretary's change of particulars / roger kendall / 17/08/2009 | |
12 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
20 Aug 2008 | 363a | Return made up to 17/08/08; full list of members |