- Company Overview for ALLSAVED LIMITED (04055633)
- Filing history for ALLSAVED LIMITED (04055633)
- People for ALLSAVED LIMITED (04055633)
- Charges for ALLSAVED LIMITED (04055633)
- More for ALLSAVED LIMITED (04055633)
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) |
---|---|---|---|
22 Jan 2015 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
22 Jan 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Feb 2013 | SH06 |
Cancellation of shares. Statement of capital on 12 February 2013
|
|
12 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2013 | SH03 | Purchase of own shares. | |
01 Feb 2013 | TM01 | Termination of appointment of Chistopher Simmonds as a director | |
01 Feb 2013 | TM02 | Termination of appointment of Susan Simmonds as a secretary | |
18 Sep 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
13 Mar 2012 | AD01 | Registered office address changed from , Buckingham House Myrtle Lane, Billingshurst, West Sussex, RH14 9SG, United Kingdom on 13 March 2012 | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
10 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Sep 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
18 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Chistopher Harry Simmonds on 18 August 2010 | |
24 Aug 2010 | AD01 | Registered office address changed from , the Base Daux Road, Billingshurst, West Sussex, RH14 9SJ on 24 August 2010 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
21 May 2010 | SH01 |
Statement of capital following an allotment of shares on 10 October 2009
|
|
21 May 2010 | AP01 | Appointment of Tom Simmonds as a director | |
24 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2010 | AR01 | Annual return made up to 18 August 2009 with full list of shareholders |