- Company Overview for FIVE ALLS LIMITED (05041460)
- Filing history for FIVE ALLS LIMITED (05041460)
- People for FIVE ALLS LIMITED (05041460)
- More for FIVE ALLS LIMITED (05041460)
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) |
---|---|---|---|
29 Mar 2016 | CH01 | Director's details changed for Mrs Gloria Mallaburn on 8 October 2015 | |
08 Oct 2015 | AP01 | Appointment of Mrs Gloria Mallaburn as a director on 8 October 2015 | |
24 Sep 2015 | AP03 | Appointment of Mrs Catherine Deakin as a secretary on 24 September 2015 | |
28 Jun 2015 | TM02 | Termination of appointment of Barry George Mercer as a secretary on 26 June 2015 | |
06 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Feb 2015 | CH01 | Director's details changed for Bradley Sean Dickin on 31 March 2014 | |
16 Feb 2015 | CH03 | Secretary's details changed for Mr Barry George Mercer on 31 March 2014 | |
26 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
03 Mar 2014 | CH01 | Director's details changed for Mrs Sheila Janet Simison on 29 January 2014 | |
03 Mar 2014 | CH01 | Director's details changed for Mrs Sheila Janet Simison on 29 January 2014 | |
03 Mar 2014 | CH03 | Secretary's details changed for Mr Barry George Mercer on 29 January 2014 | |
03 Mar 2014 | CH03 | Secretary's details changed for Mr Barry George Mercer on 29 January 2014 | |
02 Mar 2014 | CH01 | Director's details changed for Bradley Sean Dickin on 29 January 2014 | |
01 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
06 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
31 May 2011 | AP01 | Appointment of Mrs Sheila Janet Simison as a director | |
10 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
10 Mar 2011 | AD01 | Registered office address changed from 2 Macneice Drive Barton Park Marlborough Wiltshire SN8 1TR on 10 March 2011 | |
21 Jan 2011 | AP01 | Appointment of Bradley Sean Dickin as a director | |
20 Jan 2011 | TM01 | Termination of appointment of Sarah Seaman as a director |