- Company Overview for SHAPES DESIGN LIMITED (04940225)
- Filing history for SHAPES DESIGN LIMITED (04940225)
- People for SHAPES DESIGN LIMITED (04940225)
- More for SHAPES DESIGN LIMITED (04940225)
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) |
---|---|---|---|
06 Jan 2016 | AD01 | Registered office address changed from The Hub First Floor, the Hub, Fowler Avenue, Farnborough Business Park, Farnborough Hampshire GU14 7JF to C/O Shapes Design Ltd Sentinel House Ancells Business Park Harvest Crescent Fleet Hampshire GU51 2UZ on 6 January 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Dec 2015 | TM02 | Termination of appointment of Amanda Jayne Bates as a secretary on 4 December 2015 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
13 Jan 2015 | AD01 | Registered office address changed from 1St Floor, the Hub Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JF England to The Hub First Floor, the Hub, Fowler Avenue, Farnborough Business Park, Farnborough Hampshire GU14 7JF on 13 January 2015 | |
07 Jan 2015 | AD01 | Registered office address changed from Bulbury House 14 Broomhurst Lane Fleet Hampshire GU51 1HJ to 1St Floor, the Hub Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JF on 7 January 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
06 Oct 2014 | CERTNM |
Company name changed bates design LIMITED\certificate issued on 06/10/14
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Nov 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Matthew James Bates on 17 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Amanda Jayne Bates on 17 November 2009 | |
24 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
30 Oct 2008 | 363a | Return made up to 22/10/08; full list of members | |
23 Jun 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
23 Nov 2007 | CERTNM | Company name changed the bates partnership LIMITED\certificate issued on 23/11/07 | |
19 Nov 2007 | 363a | Return made up to 22/10/07; full list of members |