- Company Overview for PUFFINS OF EXETER LTD (05032629)
- Filing history for PUFFINS OF EXETER LTD (05032629)
- People for PUFFINS OF EXETER LTD (05032629)
- Charges for PUFFINS OF EXETER LTD (05032629)
- More for PUFFINS OF EXETER LTD (05032629)
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) |
---|---|---|---|
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
11 Jan 2012 | CH01 | Director's details changed for Gemma Lorraine Rolstone on 11 January 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Mar 2011 | AAMD | Amended accounts made up to 31 March 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
21 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
03 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
03 Feb 2010 | AD02 | Register inspection address has been changed | |
03 Feb 2010 | CH01 | Director's details changed for Gillian Fawcett on 1 October 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Gemma Lorraine Rolstone on 10 October 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Maureen Gard on 1 October 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Rosalind Ivy Taylor on 10 October 2009 | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Feb 2009 | 363a | Return made up to 03/02/09; full list of members | |
14 Oct 2008 | 288c | Director's change of particulars / maureen gard / 14/10/2008 | |
14 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Feb 2008 | 363a | Return made up to 03/02/08; full list of members |