PERFECT WEDDINGS & HONEYMOONS LIMITED
Company number 05338280
- Company Overview for PERFECT WEDDINGS & HONEYMOONS LIMITED (05338280)
- Filing history for PERFECT WEDDINGS & HONEYMOONS LIMITED (05338280)
- People for PERFECT WEDDINGS & HONEYMOONS LIMITED (05338280)
- More for PERFECT WEDDINGS & HONEYMOONS LIMITED (05338280)
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) |
---|---|---|---|
03 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 27 October 2016
|
|
03 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 27 October 2016
|
|
01 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 27 October 2016
|
|
20 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
13 Nov 2015 | TM01 | Termination of appointment of Daniel Steven Waine as a director on 16 October 2015 | |
01 May 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | CH01 | Director's details changed for Mr Richard James Calvert on 10 February 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Mr Daniel Steven Waine on 10 February 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Mr Richard James Calvert on 10 February 2015 | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
24 Dec 2012 | AD01 | Registered office address changed from 161 Burntwood Road Norton Canes Cannock Staffordshire WS11 9RN on 24 December 2012 | |
21 Dec 2012 | AA01 | Current accounting period shortened from 31 January 2013 to 31 December 2012 | |
09 Nov 2012 | TM01 | Termination of appointment of Roger Doyle as a director | |
09 Nov 2012 | AP01 | Appointment of Richard James Calvert as a director | |
26 Jun 2012 | SH08 | Change of share class name or designation | |
26 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
23 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
10 Feb 2012 | AD01 | Registered office address changed from 15 High Street Chasetown Burntwood Staffordshire WS7 3XE on 10 February 2012 |