Advanced company searchLink opens in new window

HOUSEHOLD ARTICLES LIMITED

Company number 04368549

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2014-03-07
07 Mar 2014 CONNOT Change of name notice
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 24 January 2014
  • GBP 650,002.00
07 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
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