- Company Overview for TASTE OF SHROPSHIRE LIMITED (05542214)
- Filing history for TASTE OF SHROPSHIRE LIMITED (05542214)
- People for TASTE OF SHROPSHIRE LIMITED (05542214)
- More for TASTE OF SHROPSHIRE LIMITED (05542214)
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) |
---|---|---|---|
26 Nov 2015 | AP01 | Appointment of Mr Timothy Eugene Howard as a director on 24 November 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
02 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
03 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
04 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
16 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
22 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
21 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
03 Sep 2009 | 363a | Return made up to 22/08/09; full list of members | |
06 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
01 Dec 2008 | 363a | Return made up to 22/08/08; full list of members | |
28 Jan 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
12 Sep 2007 | 363a | Return made up to 22/08/07; full list of members | |
14 Nov 2006 | AA | Accounts for a dormant company made up to 31 March 2006 | |
18 Sep 2006 | 363a | Return made up to 22/08/06; full list of members | |
18 Sep 2006 | 287 | Registered office changed on 18/09/06 from: suite 1 nightingale house 80-82 broomfield road chelmsford CM1 1SS | |
18 Sep 2006 | 88(2)R | Ad 24/08/05--------- £ si 2@1=2 £ ic 1/3 | |
16 Nov 2005 | 288a | New director appointed | |
16 Nov 2005 | 225 | Accounting reference date shortened from 31/08/06 to 31/03/06 | |
02 Nov 2005 | 288a | New secretary appointed | |
24 Aug 2005 | 287 | Registered office changed on 24/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW |