- Company Overview for C P DESIGN (NURSERY PRODUCTS) LIMITED (05801597)
- Filing history for C P DESIGN (NURSERY PRODUCTS) LIMITED (05801597)
- People for C P DESIGN (NURSERY PRODUCTS) LIMITED (05801597)
- More for C P DESIGN (NURSERY PRODUCTS) LIMITED (05801597)
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) |
---|---|---|---|
13 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Oct 2010 | AD01 | Registered office address changed from Office Unit 7 Park Lane Crowborough TN6 2QN on 18 October 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Clive William Percival on 2 May 2010 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Jun 2009 | 363a | Return made up to 02/05/09; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Aug 2008 | 363a | Return made up to 02/05/08; full list of members | |
15 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
08 Aug 2007 | 363s | Return made up to 02/05/07; full list of members | |
16 Aug 2006 | 225 | Accounting reference date shortened from 31/05/07 to 31/03/07 | |
07 Jun 2006 | 88(2)R | Ad 15/05/06--------- £ si 1@1=1 £ ic 1/2 | |
07 Jun 2006 | 288a | New director appointed | |
07 Jun 2006 | 288a | New secretary appointed | |
02 May 2006 | 288b | Director resigned | |
02 May 2006 | 288b | Secretary resigned | |
02 May 2006 | NEWINC | Incorporation |