- Company Overview for HUMDINGER DAYS LTD (04022323)
- Filing history for HUMDINGER DAYS LTD (04022323)
- People for HUMDINGER DAYS LTD (04022323)
- Charges for HUMDINGER DAYS LTD (04022323)
- More for HUMDINGER DAYS LTD (04022323)
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) |
---|---|---|---|
13 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
17 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
13 Jan 2017 | AA | Micro company accounts made up to 30 June 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
15 Feb 2016 | CERTNM |
Company name changed living the vision LIMITED\certificate issued on 15/02/16
|
|
18 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | CH01 | Director's details changed for Mr Jordan Anthony Davis on 1 June 2015 | |
22 Jun 2015 | CH01 | Director's details changed for Mrs Elizabeth Lynne Davis on 1 June 2015 | |
22 Jun 2015 | AD02 | Register inspection address has been changed from Firlands Cottage Bishops Frome Worcester WR6 5BA England to The Wheelwright Bishops Frome Worcester WR6 5BA | |
22 Jun 2015 | CH03 | Secretary's details changed for Elizabeth Davis on 1 June 2015 | |
22 Jun 2015 | CH01 | Director's details changed for Anthony Colin Davis on 1 June 2015 | |
26 Mar 2015 | AD01 | Registered office address changed from Firlands Cottage Bishops Frome Worcester WR6 5BA United Kingdom to The Wheelwright Bishops Frome Worcester WR6 5BA on 26 March 2015 | |
11 Dec 2014 | AD01 | Registered office address changed from Firlands Cottage Firlands Cottage Bishops Frome Worcester Herefordshire to Firlands Cottage Bishops Frome Worcester WR6 5BA on 11 December 2014 | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 June 2014
|
|
17 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
17 Jun 2014 | CH01 | Director's details changed for Mrs Elizabeth Lynne Davis on 10 August 2013 | |
17 Jun 2014 | AD02 | Register inspection address has been changed from Holly Bush Farm Ross Road Longhope Gloucestershire GL17 0NG England | |
17 Jun 2014 | AP01 | Appointment of Mr Jordan Anthony Davis as a director | |
17 Jun 2014 | CH01 | Director's details changed for Anthony Colin Davis on 10 August 2013 | |
17 Jun 2014 | CH03 | Secretary's details changed for Elizabeth Davis on 10 August 2013 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Sep 2013 | AD01 | Registered office address changed from Holly Bush Farm Ross Road Longhope Gloucestershire GL17 0NG United Kingdom on 9 September 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders |