- Company Overview for FRAGRANCES & TOILETRIES INTERNATIONAL LTD. (04327321)
- Filing history for FRAGRANCES & TOILETRIES INTERNATIONAL LTD. (04327321)
- People for FRAGRANCES & TOILETRIES INTERNATIONAL LTD. (04327321)
- Charges for FRAGRANCES & TOILETRIES INTERNATIONAL LTD. (04327321)
- Insolvency for FRAGRANCES & TOILETRIES INTERNATIONAL LTD. (04327321)
- More for FRAGRANCES & TOILETRIES INTERNATIONAL LTD. (04327321)
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) |
---|---|---|---|
17 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
12 Aug 2014 | TM01 | Termination of appointment of Iain Innes as a director on 31 July 2014 | |
30 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
04 Jun 2013 | MR04 | Satisfaction of charge 6 in full | |
04 Jun 2013 | MR04 | Satisfaction of charge 5 in full | |
04 Jun 2013 | MR04 | Satisfaction of charge 4 in full | |
06 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
20 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
22 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
27 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
27 Nov 2012 | CH01 | Director's details changed for Kenneth John Turner on 26 November 2012 | |
26 Nov 2012 | CH01 | Director's details changed for Chris Turner on 26 November 2012 | |
26 Nov 2012 | CH01 | Director's details changed for Barry Cook on 26 November 2012 | |
20 Aug 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
13 Apr 2012 | AD01 | Registered office address changed from the Dutch Barn Netherwylde Farm Radlett Herts WD7 7HS on 13 April 2012 | |
28 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
27 Feb 2012 | CH01 | Director's details changed for Finance Director Iain Innes on 1 December 2011 | |
27 Feb 2012 | AP01 | Appointment of Finance Director Iain Innes as a director | |
02 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
16 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
06 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
05 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 |