- Company Overview for ZEBRA ARCHITECTS LIMITED (05249428)
- Filing history for ZEBRA ARCHITECTS LIMITED (05249428)
- People for ZEBRA ARCHITECTS LIMITED (05249428)
- Charges for ZEBRA ARCHITECTS LIMITED (05249428)
- More for ZEBRA ARCHITECTS LIMITED (05249428)
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) |
---|---|---|---|
04 Aug 2010 | TM01 | Termination of appointment of Nicholas Smith as a director | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for Christopher Partington on 4 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Nicholas Smith on 4 October 2009 | |
16 Oct 2009 | CH03 | Secretary's details changed for Mr Adrian Peter Stevens on 5 April 2009 | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Oct 2008 | 363a | Return made up to 04/10/08; full list of members | |
25 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 Oct 2007 | 363a | Return made up to 04/10/07; full list of members | |
05 Dec 2006 | 363a | Return made up to 04/10/06; full list of members | |
05 Dec 2006 | 288c | Director's particulars changed | |
30 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
22 Aug 2006 | 363a | Return made up to 04/10/05; full list of members | |
23 Nov 2005 | 287 | Registered office changed on 23/11/05 from: barclays bank chambers 22A high street aldridge, walsall west midlands WS9 8NE | |
24 Jul 2005 | 288a | New director appointed | |
24 Jul 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
23 Jul 2005 | 225 | Accounting reference date shortened from 31/10/05 to 31/03/05 | |
27 Oct 2004 | 288a | New director appointed | |
13 Oct 2004 | 88(2)R | Ad 07/10/04--------- £ si 98@1=98 £ ic 2/100 | |
13 Oct 2004 | 288a | New secretary appointed | |
04 Oct 2004 | 287 | Registered office changed on 04/10/04 from: 25 hill road, theydon bois epping essex CM16 7LX | |
04 Oct 2004 | 288b | Secretary resigned | |
04 Oct 2004 | 288b | Director resigned | |
04 Oct 2004 | NEWINC | Incorporation |