- Company Overview for THE BOTTLE COMPANY (SOUTH) LTD (05570060)
- Filing history for THE BOTTLE COMPANY (SOUTH) LTD (05570060)
- People for THE BOTTLE COMPANY (SOUTH) LTD (05570060)
- Charges for THE BOTTLE COMPANY (SOUTH) LTD (05570060)
- More for THE BOTTLE COMPANY (SOUTH) LTD (05570060)
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 Feb 2011 | AP01 | Appointment of Mrs Lynda Mary Whiting as a director | |
28 Jan 2011 | TM01 | Termination of appointment of Denise O'loughlin as a director | |
04 Oct 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for Anna Brine on 21 September 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Denise Katherine O'loughlin on 21 September 2010 | |
01 Oct 2010 | CH03 | Secretary's details changed for Lynda Mary Brine on 21 September 2010 | |
18 Aug 2010 | AD01 | Registered office address changed from 9 Portland Square Bristol BS2 8ST on 18 August 2010 | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Dec 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
08 Dec 2009 | TM01 | Termination of appointment of Lynda Brine as a director | |
08 Dec 2009 | AP01 | Appointment of Anna Brine as a director | |
07 Oct 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
16 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
29 Sep 2008 | 363a | Return made up to 21/09/08; full list of members | |
22 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
17 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
01 Apr 2008 | 288b | Appointment terminated director james whiting | |
19 Feb 2008 | 395 | Particulars of mortgage/charge | |
03 Dec 2007 | 363a | Return made up to 21/09/07; full list of members | |
24 Jul 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
03 Jun 2007 | 88(2)R | Ad 09/05/07--------- £ si 1@1=1 £ ic 2/3 | |
09 Nov 2006 | 288a | New director appointed | |
27 Oct 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
25 Oct 2006 | 363a | Return made up to 21/09/06; full list of members |