64 WARWICK AVENUE LONDON W9 LIMITED
Company number 05358326
- Company Overview for 64 WARWICK AVENUE LONDON W9 LIMITED (05358326)
- Filing history for 64 WARWICK AVENUE LONDON W9 LIMITED (05358326)
- People for 64 WARWICK AVENUE LONDON W9 LIMITED (05358326)
- More for 64 WARWICK AVENUE LONDON W9 LIMITED (05358326)
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) |
---|---|---|---|
06 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
17 Sep 2012 | AP03 | Appointment of David William Stewart as a secretary | |
28 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
27 Feb 2012 | AD02 | Register inspection address has been changed from 54 Warwick Avenue London W9 2PU United Kingdom | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
06 Apr 2011 | CH02 | Director's details changed for J R Hosiery & Co Ltd on 5 April 2011 | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
26 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
24 Apr 2010 | AD02 | Register inspection address has been changed | |
24 Apr 2010 | CH01 | Director's details changed for David William Stewart on 9 February 2010 | |
24 Apr 2010 | CH01 | Director's details changed for William Kirkland Mcadam on 9 February 2010 | |
24 Apr 2010 | CH01 | Director's details changed for Miss Ayan Man on 9 February 2010 | |
24 Apr 2010 | CH01 | Director's details changed for Mr Edward Mcadam on 7 February 2010 | |
24 Apr 2010 | AD01 | Registered office address changed from 64 Warwick Avenue London W9 2PV on 24 April 2010 | |
05 Jan 2010 | AP03 | Appointment of Miss Ayan Man as a secretary | |
05 Jan 2010 | TM02 | Termination of appointment of Claudia Douglass as a secretary | |
05 Jan 2010 | AP01 | Appointment of Miss Ayan Man as a director | |
05 Jan 2010 | TM01 | Termination of appointment of Farooq Ali as a director | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
23 Apr 2009 | 363a | Return made up to 09/02/09; full list of members |