- Company Overview for THE OLDE SWEET SHOPPE LIMITED (05772260)
- Filing history for THE OLDE SWEET SHOPPE LIMITED (05772260)
- People for THE OLDE SWEET SHOPPE LIMITED (05772260)
- More for THE OLDE SWEET SHOPPE LIMITED (05772260)
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 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
29 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-26
|
|
26 Apr 2014 | CH03 | Secretary's details changed for Joanne Dorothy Hall on 7 March 2013 | |
26 Apr 2014 | CH01 | Director's details changed for Ms Hilary Harrison-Branter on 7 March 2013 | |
26 Apr 2014 | CH01 | Director's details changed for Joanne Dorothy Hall on 7 March 2013 | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
21 Jun 2012 | CH01 | Director's details changed for Hilary Harrison-Branter on 21 June 2012 | |
21 Jun 2012 | CH01 | Director's details changed for Joanne Dorothy Hall on 21 June 2012 | |
21 Jun 2012 | AD01 | Registered office address changed from Oak Barn Oak Road Denstone Staffordshire ST14 5HT England on 21 June 2012 | |
21 Jun 2012 | CH03 | Secretary's details changed for Joanne Dorothy Hall on 21 June 2012 | |
21 Jun 2012 | AD01 | Registered office address changed from 1 Rowan Court Rocester Staffordshire ST14 5DA on 21 June 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
11 May 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Hilary Harrison-Branter on 6 April 2010 | |
11 May 2010 | CH01 | Director's details changed for Joanne Dorothy Hall on 6 April 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
22 Jun 2009 | 225 | Accounting reference date extended from 30/04/2010 to 30/06/2010 | |
11 Jun 2009 | CERTNM | Company name changed soda home styling LIMITED\certificate issued on 15/06/09 |