- Company Overview for ETHICAL INFLUENCE LIMITED (05607192)
- Filing history for ETHICAL INFLUENCE LIMITED (05607192)
- People for ETHICAL INFLUENCE LIMITED (05607192)
- More for ETHICAL INFLUENCE LIMITED (05607192)
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 Dec 2014 | CH01 | Director's details changed for Max Richard Elwell on 1 June 2014 | |
11 Dec 2014 | CH03 | Secretary's details changed for Sarah Anne Fernihough on 1 June 2014 | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Feb 2014 | AD01 | Registered office address changed from Gaudet Luce Golf Club Middle Lane Hadzor Droitwich Worcestershire WR9 7JR on 17 February 2014 | |
17 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-17
|
|
17 Nov 2013 | AD01 | Registered office address changed from C/O Bishop Fleming Rabjohns 1 2 & 3 College Yard Worcester WR1 2LB United Kingdom on 17 November 2013 | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
17 Sep 2012 | AD01 | Registered office address changed from C/O C/O Pinfields Ltd Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN England on 17 September 2012 | |
15 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
10 Nov 2011 | CH01 | Director's details changed for Sarah Anne Fernihough on 30 March 2011 | |
10 Nov 2011 | CH01 | Director's details changed for Max Richard Elwell on 30 March 2011 | |
10 Nov 2011 | CH03 | Secretary's details changed for Sarah Anne Fernihough on 30 March 2011 | |
09 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
20 Apr 2011 | AD01 | Registered office address changed from Woodglen Hampstall Lane Astley Burf Stourport on Severn Worcestershire DY13 0RX on 20 April 2011 | |
22 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Sarah Anne Fernihough on 31 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Max Richard Elwell on 31 October 2009 | |
17 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
16 Dec 2008 | 363a | Return made up to 31/10/08; full list of members | |
22 Jan 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
11 Jan 2008 | 363s | Return made up to 31/10/07; full list of members |