- Company Overview for LOO OF THE YEAR AWARDS LIMITED (04386981)
- Filing history for LOO OF THE YEAR AWARDS LIMITED (04386981)
- People for LOO OF THE YEAR AWARDS LIMITED (04386981)
- More for LOO OF THE YEAR AWARDS LIMITED (04386981)
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) |
---|---|---|---|
02 Apr 2008 | 288a | Director appointed mr michael anthony bone | |
01 Apr 2008 | 288a | Secretary appointed mrs donna marie bone | |
01 Apr 2008 | 288b | Appointment terminated director richard chisnell | |
01 Apr 2008 | 288b | Appointment terminated secretary maureen chisnell | |
19 Mar 2008 | 363a | Return made up to 05/03/08; full list of members | |
19 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
06 Mar 2007 | 363a | Return made up to 05/03/07; full list of members | |
13 Jun 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
23 Mar 2006 | 363a | Return made up to 05/03/06; full list of members | |
05 Jul 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
31 Mar 2005 | 363s | Return made up to 05/03/05; full list of members | |
13 Dec 2004 | AA | Accounts for a dormant company made up to 31 March 2004 | |
18 May 2004 | 363s |
Return made up to 05/03/04; full list of members
|
|
02 Feb 2004 | AA | Accounts for a dormant company made up to 31 March 2003 | |
28 Mar 2003 | 363s | Return made up to 05/03/03; full list of members | |
28 Mar 2003 | 287 | Registered office changed on 28/03/03 from: 2 belvedere gardens chineham basingstoke hampshire RG24 8GB | |
17 Apr 2002 | 288b | Secretary resigned | |
17 Apr 2002 | 288b | Director resigned | |
17 Apr 2002 | 288a | New secretary appointed | |
17 Apr 2002 | 288a | New director appointed | |
17 Apr 2002 | 88(2)R | Ad 08/04/02--------- £ si 1@1=1 £ ic 1/2 | |
05 Mar 2002 | NEWINC | Incorporation |