- Company Overview for CRADDY PITCHERS LIMITED (04949876)
- Filing history for CRADDY PITCHERS LIMITED (04949876)
- People for CRADDY PITCHERS LIMITED (04949876)
- Charges for CRADDY PITCHERS LIMITED (04949876)
- More for CRADDY PITCHERS LIMITED (04949876)
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) |
---|---|---|---|
18 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Dec 2008 | 363a | Return made up to 31/10/08; full list of members | |
10 Dec 2008 | 288c | Director's change of particulars / colin davidson / 01/11/2007 | |
02 Apr 2008 | 88(2) | Ad 13/03/08\gbp si 1@1=1\gbp ic 1/2\ | |
17 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
08 Jan 2008 | 363s | Return made up to 31/10/07; no change of members | |
20 Nov 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/03/08 | |
08 Mar 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
17 Feb 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
05 Apr 2006 | AA | Total exemption small company accounts made up to 30 April 2005 | |
28 Mar 2006 | 363a | Return made up to 31/10/05; full list of members | |
06 Jan 2005 | 363s | Return made up to 31/10/04; full list of members | |
26 Nov 2004 | 288a | New director appointed | |
26 Nov 2004 | AA | Total exemption full accounts made up to 30 April 2004 | |
26 Nov 2004 | 225 | Accounting reference date shortened from 31/10/04 to 30/04/04 | |
07 Jul 2004 | 395 | Particulars of mortgage/charge | |
27 Apr 2004 | CERTNM | Company name changed assured designs LIMITED\certificate issued on 27/04/04 | |
25 Mar 2004 | 288a | New secretary appointed;new director appointed | |
25 Mar 2004 | 287 | Registered office changed on 25/03/04 from: eden lodge studios, ham green eden office park, chapel pill lane, bristol BS20 0BX | |
02 Dec 2003 | 287 | Registered office changed on 02/12/03 from: 88A tooley street, london bridge, london, SE1 2TF | |
02 Dec 2003 | 288b | Secretary resigned | |
02 Dec 2003 | 288b | Director resigned | |
31 Oct 2003 | NEWINC | Incorporation |