- Company Overview for 741 AWARDS LIMITED (04181592)
- Filing history for 741 AWARDS LIMITED (04181592)
- People for 741 AWARDS LIMITED (04181592)
- Charges for 741 AWARDS LIMITED (04181592)
- More for 741 AWARDS LIMITED (04181592)
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) |
---|---|---|---|
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Nov 2014 | AP01 | Appointment of Harry John Miller as a director on 12 November 2014 | |
12 May 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Aug 2013 | AD01 | Registered office address changed from 48 King Street King's Lynn Norfolk PE30 1HE on 14 August 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Jonathan Peter Miller on 16 March 2010 | |
08 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Nov 2009 | AD01 | Registered office address changed from Unit 10 Syderstone Business Park Mill Lane Syderstone King's Lynn Norfolk PE31 8RX on 19 November 2009 | |
29 Apr 2009 | 363a | Return made up to 16/03/09; full list of members | |
09 Jun 2008 | 288a | Director and secretary appointed susan anne miller | |
09 Jun 2008 | 288a | Director appointed nigel paul miller | |
09 Jun 2008 | 288a | Director appointed jonathan peter miller | |
15 May 2008 | 287 | Registered office changed on 15/05/2008 from 36 church street, stradbroke eye suffolk IP21 5HS | |
15 May 2008 | 288b | Appointment terminated director and secretary jill mattsson |