BROADLAND ANGLING & PET CENTRE (2005) LIMITED
Company number 05653992
- Company Overview for BROADLAND ANGLING & PET CENTRE (2005) LIMITED (05653992)
- Filing history for BROADLAND ANGLING & PET CENTRE (2005) LIMITED (05653992)
- People for BROADLAND ANGLING & PET CENTRE (2005) LIMITED (05653992)
- Charges for BROADLAND ANGLING & PET CENTRE (2005) LIMITED (05653992)
- More for BROADLAND ANGLING & PET CENTRE (2005) LIMITED (05653992)
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) |
---|---|---|---|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
14 Dec 2012 | CH01 | Director's details changed for Sheila Elizabeth Carter on 14 December 2012 | |
14 Dec 2012 | CH01 | Director's details changed for Graham Herbert Carter on 14 December 2012 | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
07 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
20 Jan 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for Graham Herbert Carter on 14 December 2009 | |
20 Jan 2010 | CH03 | Secretary's details changed for Sheila Elizabeth Carter on 14 December 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Sheila Elizabeth Carter on 14 December 2009 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
30 Nov 2009 | AD01 | Registered office address changed from C/O David J Ford Ltd Little Money Road Loddon Norwich Norfolk NR14 6JJ on 30 November 2009 | |
06 Jan 2009 | 363a | Return made up to 14/12/08; full list of members | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
22 Jan 2008 | 363a | Return made up to 14/12/07; full list of members | |
08 Oct 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
15 Jan 2007 | 363a | Return made up to 14/12/06; full list of members | |
22 Sep 2006 | 225 | Accounting reference date extended from 31/12/06 to 31/01/07 | |
03 Apr 2006 | 287 | Registered office changed on 03/04/06 from: the old stud offices the old rectory the street bergh apton norwich norfolk NR15 1BN |