- Company Overview for TOPAZBLOOM LTD (05701434)
- Filing history for TOPAZBLOOM LTD (05701434)
- People for TOPAZBLOOM LTD (05701434)
- Charges for TOPAZBLOOM LTD (05701434)
- More for TOPAZBLOOM LTD (05701434)
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) |
---|---|---|---|
31 Oct 2011 | CH01 | Director's details changed for Mr Paul Damon Robertson on 31 October 2011 | |
31 Oct 2011 | CH03 | Secretary's details changed for Mrs Julia Catherine Robertson on 31 October 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Feb 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Mr Paul Damon Robertson on 1 October 2009 | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
11 Feb 2009 | 363a | Return made up to 07/02/09; full list of members | |
11 Feb 2009 | 288c | Secretary's change of particulars / julia robertson / 07/02/2009 | |
11 Feb 2009 | 288c | Director's change of particulars / paul robertson / 07/02/2009 | |
09 Dec 2008 | AA | Total exemption small company accounts made up to 31 August 2008 | |
28 Aug 2008 | 287 | Registered office changed on 28/08/2008 from 16 broad elms lane sheffield south yorkshire S11 9RQ | |
14 May 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
14 Feb 2008 | 363a | Return made up to 07/02/08; full list of members | |
05 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
01 Dec 2007 | 225 | Accounting reference date shortened from 28/02/08 to 31/08/07 | |
13 Nov 2007 | 287 | Registered office changed on 13/11/07 from: unit 44 station lane ind est old whittington chesterfield derbyshire S41 9QX | |
25 Jul 2007 | 395 | Particulars of mortgage/charge | |
15 Feb 2007 | 363a | Return made up to 07/02/07; full list of members | |
15 Jun 2006 | 88(2)R | Ad 07/02/06--------- £ si 99@1=99 £ ic 1/100 | |
03 May 2006 | 288b | Director resigned | |
03 May 2006 | 288b | Secretary resigned | |
03 May 2006 | 288a | New director appointed | |
03 May 2006 | 288a | New secretary appointed |