- Company Overview for THEN THERE WAS ONE LIMITED (04528350)
- Filing history for THEN THERE WAS ONE LIMITED (04528350)
- People for THEN THERE WAS ONE LIMITED (04528350)
- Charges for THEN THERE WAS ONE LIMITED (04528350)
- Insolvency for THEN THERE WAS ONE LIMITED (04528350)
- More for THEN THERE WAS ONE LIMITED (04528350)
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) |
---|---|---|---|
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
05 Apr 2016 | AD01 | Registered office address changed from The Works Park Road Blaby Leicester England LE8 4EF to 1 Brook Street Whetstone Leicester LE8 6LA on 5 April 2016 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
14 Jan 2013 | CERTNM |
Company name changed completely independent distribution LIMITED\certificate issued on 14/01/13
|
|
14 Jan 2013 | CONNOT | Change of name notice | |
25 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Sep 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
30 Aug 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
06 Jul 2012 | AUD | Auditor's resignation | |
16 Sep 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
20 Jun 2011 | AD01 | Registered office address changed from 11 Waterside Road Hamilton Leicester Leicestershire LE5 1TL on 20 June 2011 | |
20 Sep 2010 | AA | Accounts for a small company made up to 31 January 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 6 September 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Mr Nicholas Alexander Wastell on 6 September 2010 | |
23 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 | |
27 Nov 2009 | AD01 | Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 27 November 2009 | |
27 Nov 2009 | AR01 | Annual return made up to 6 September 2009 with full list of shareholders | |
27 Nov 2009 | CH01 | Director's details changed for Nicholas Alexander Wastell on 5 November 2009 |