- Company Overview for THE PERIOD HOUSE STORE LIMITED (05592197)
- Filing history for THE PERIOD HOUSE STORE LIMITED (05592197)
- People for THE PERIOD HOUSE STORE LIMITED (05592197)
- Charges for THE PERIOD HOUSE STORE LIMITED (05592197)
- More for THE PERIOD HOUSE STORE LIMITED (05592197)
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) |
---|---|---|---|
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Mr Andrew Harburn on 8 January 2010 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Dec 2008 | 363a | Return made up to 13/10/08; full list of members | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
21 Nov 2007 | 363a | Return made up to 13/10/07; full list of members | |
28 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
16 Aug 2007 | AA | Accounts for a dormant company made up to 31 December 2005 | |
16 Aug 2007 | 225 | Accounting reference date shortened from 31/10/06 to 31/12/05 | |
07 Jun 2007 | CERTNM | Company name changed dales reclamation LIMITED\certificate issued on 07/06/07 | |
01 Nov 2006 | 363a | Return made up to 13/10/06; full list of members | |
01 Nov 2006 | 287 | Registered office changed on 01/11/06 from: thorpe farm greta bridge barnard castle durham DL12 9TY | |
13 Oct 2005 | NEWINC | Incorporation |