Advanced company searchLink opens in new window

8TH DAY PRODUCTIONS LIMITED

Company number 05356402

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Mar 2014 AR01 Annual return made up to 8 February 2014
Statement of capital on 2014-03-11
  • GBP 1
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
06 Mar 2013 AAMD Amended accounts made up to 28 February 2012
12 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
12 Feb 2013 CH01 Director's details changed for Miss Susan Keane on 8 February 2013
04 Jan 2013 AA Total exemption full accounts made up to 28 February 2012
01 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
29 Feb 2012 CH01 Director's details changed for Miss Susan Keane on 29 February 2012
01 Dec 2011 AA Total exemption full accounts made up to 28 February 2011
02 Mar 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
14 Dec 2010 AA Total exemption full accounts made up to 28 February 2010
19 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Miss Susan Keane on 19 February 2010
05 Jan 2010 AA Total exemption full accounts made up to 28 February 2009
18 Dec 2009 AD01 Registered office address changed from 113 Brook Mill, Threadfold Way Eagley Bolton Lancashire BL7 9DW on 18 December 2009
19 Mar 2009 AA Total exemption full accounts made up to 28 February 2008
11 Feb 2009 363a Return made up to 08/02/09; full list of members
11 Feb 2009 190 Location of debenture register
11 Feb 2009 287 Registered office changed on 11/02/2009 from 113 brook mill, threadfold way eagley bolton lancashire BL7 9DN
11 Feb 2009 353 Location of register of members
03 Mar 2008 363a Return made up to 08/02/08; full list of members
03 Mar 2008 288a Secretary appointed mrs elizabeth ann keane
01 Mar 2008 288c Director's change of particulars / susan keane / 29/02/2008
01 Mar 2008 288b Appointment terminated secretary susan keane
12 Jun 2007 287 Registered office changed on 12/06/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN