- Company Overview for TIGER INTERIOR DESIGNS LIMITED (04877746)
- Filing history for TIGER INTERIOR DESIGNS LIMITED (04877746)
- People for TIGER INTERIOR DESIGNS LIMITED (04877746)
- More for TIGER INTERIOR DESIGNS LIMITED (04877746)
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) |
---|---|---|---|
07 Feb 2012 | AD01 | Registered office address changed from C/O Hamshaw & Co, 100 Wide Bargate, Boston Lincolnshire PE21 6SE on 7 February 2012 | |
14 Nov 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Mr John David White on 27 August 2010 | |
02 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Sep 2010 | CH03 | Secretary's details changed for Mrs Jennifer Ann White on 27 August 2010 | |
02 Sep 2010 | AD02 | Register inspection address has been changed | |
02 Sep 2010 | CH01 | Director's details changed for Rachel Louise White on 27 August 2010 | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
03 Sep 2009 | 363a | Return made up to 27/08/09; full list of members | |
24 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
28 Aug 2008 | 363a | Return made up to 27/08/08; full list of members | |
30 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
15 Nov 2007 | 363a | Return made up to 27/08/07; full list of members | |
25 Jul 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
21 Feb 2007 | 363a | Return made up to 27/08/06; full list of members | |
21 Feb 2007 | 288b | Director resigned | |
04 Jul 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
24 Feb 2006 | 288c | Director's particulars changed | |
24 Feb 2006 | 88(2)R |
Ad 27/01/06--------- £ si 99@1=99 £ ic 1/100
|
|
24 Feb 2006 | 288a | New director appointed | |
23 Nov 2005 | CERTNM | Company name changed rlw designs LIMITED\certificate issued on 23/11/05 | |
06 Sep 2005 | 363s |
Return made up to 27/08/05; full list of members
|
|
27 Jun 2005 | AA | Total exemption small company accounts made up to 31 August 2004 |