- Company Overview for HOUSEHOLD ARTICLES LIMITED (04368549)
- Filing history for HOUSEHOLD ARTICLES LIMITED (04368549)
- People for HOUSEHOLD ARTICLES LIMITED (04368549)
- Charges for HOUSEHOLD ARTICLES LIMITED (04368549)
- Insolvency for HOUSEHOLD ARTICLES LIMITED (04368549)
- More for HOUSEHOLD ARTICLES LIMITED (04368549)
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) |
---|---|---|---|
11 Mar 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 4 | |
11 Mar 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 5 | |
07 Mar 2014 | CERTNM |
Company name changed la cafetiere LIMITED\certificate issued on 07/03/14
|
|
07 Mar 2014 | CONNOT | Change of name notice | |
19 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 24 January 2014
|
|
07 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
12 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
17 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
12 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
28 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
10 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Mar 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
05 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
21 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
28 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
08 Feb 2010 | CH03 | Secretary's details changed for Simon Peter Nichol on 1 February 2010 | |
12 Oct 2009 | CH01 | Director's details changed for Simon Peter Nichol on 1 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Lewis Gordon Bingham on 1 October 2009 | |
09 Feb 2009 | 363a | Return made up to 06/02/09; full list of members |