CELLULAR TRADE ACCESSORIES LIMITED
Company number 04474256
- Company Overview for CELLULAR TRADE ACCESSORIES LIMITED (04474256)
- Filing history for CELLULAR TRADE ACCESSORIES LIMITED (04474256)
- People for CELLULAR TRADE ACCESSORIES LIMITED (04474256)
- More for CELLULAR TRADE ACCESSORIES LIMITED (04474256)
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 Jun 2013 | AP03 | Appointment of Mrs Susan May Pool as a secretary | |
10 Jun 2013 | AD01 | Registered office address changed from 14 Isis Avenue Bicester Oxfordshire OX26 2GS England on 10 June 2013 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
12 Jul 2012 | CH01 | Director's details changed for Mr Richard Ackroyd on 30 June 2012 | |
12 Jul 2012 | AD01 | Registered office address changed from 16 Pipits Croft Bicester Oxfordshire OX26 6XW United Kingdom on 12 July 2012 | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
09 Sep 2011 | TM01 | Termination of appointment of Ian Davies as a director | |
21 Jul 2011 | AD01 | Registered office address changed from 18 Bridgegate Business Park Gatehouse Way Aylesbury Buckinghamshire HP19 8XN England on 21 July 2011 | |
22 Mar 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
26 Nov 2010 | AD01 | Registered office address changed from Eastgate House 46 Wedgewood Street Fairford Leys Aylesbury Buckinghamshire HP19 7HL on 26 November 2010 | |
31 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 18 May 2010
|
|
08 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Richard Ackroyd on 30 June 2010 | |
08 Jul 2010 | CH01 | Director's details changed for Mr Ian Robert Davies on 30 June 2010 | |
07 Apr 2010 | MEM/ARTS | Memorandum and Articles of Association | |
07 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2009 | AA | Total exemption full accounts made up to 31 July 2009 | |
25 Aug 2009 | 363a | Return made up to 30/06/09; full list of members | |
25 Aug 2009 | 288b | Appointment terminated secretary hazel ackroyd | |
25 Aug 2009 | 288c | Director's change of particulars / ian davies / 25/08/2009 | |
12 Nov 2008 | AA | Total exemption full accounts made up to 31 July 2008 | |
17 Sep 2008 | 363s | Return made up to 30/06/08; no change of members | |
23 Jul 2008 | 288b | Appointment terminated director lee roberts |