THE AUTHENTIC CURRY COMPANY LIMITED
Company number 03930505
- Company Overview for THE AUTHENTIC CURRY COMPANY LIMITED (03930505)
- Filing history for THE AUTHENTIC CURRY COMPANY LIMITED (03930505)
- People for THE AUTHENTIC CURRY COMPANY LIMITED (03930505)
- Charges for THE AUTHENTIC CURRY COMPANY LIMITED (03930505)
- More for THE AUTHENTIC CURRY COMPANY LIMITED (03930505)
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) |
---|---|---|---|
18 Aug 2017 | MR01 | Registration of charge 039305050010, created on 10 August 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Huw Robert Barnes as a director on 31 May 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Huw Robert Barnes as a director on 31 May 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Feb 2015 | AP01 | Appointment of Mr Simon Martin Jones as a director on 10 December 2014 | |
24 Feb 2015 | TM01 | Termination of appointment of John David Smith as a director on 9 December 2014 | |
24 Feb 2015 | AP01 | Appointment of Mr James Nigel Owen Williams as a director on 10 December 2014 | |
24 Feb 2015 | AP01 | Appointment of Ms. Kathryn Mary Jones as a director on 10 December 2014 | |
24 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Sep 2013 | MR04 | Satisfaction of charge 8 in full | |
13 Sep 2013 | MR04 | Satisfaction of charge 7 in full | |
18 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
06 Aug 2012 | TM01 | Termination of appointment of Reginald Hill as a director | |
06 Aug 2012 | TM02 | Termination of appointment of Reginald Hill as a secretary | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders |