THORNTON HOUGH COFFEE SHOP LIMITED
Company number 05878352
- Company Overview for THORNTON HOUGH COFFEE SHOP LIMITED (05878352)
- Filing history for THORNTON HOUGH COFFEE SHOP LIMITED (05878352)
- People for THORNTON HOUGH COFFEE SHOP LIMITED (05878352)
- More for THORNTON HOUGH COFFEE SHOP LIMITED (05878352)
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) |
---|---|---|---|
14 Aug 2014 | AD01 | Registered office address changed from 94 Greenfield Business Centre Greenfield Holywell CH8 7GR United Kingdom to 99 Greenfield Business Centre Holywell CH8 7GR on 14 August 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Yvonne Nolan on 15 July 2014 | |
14 Aug 2014 | CH03 | Secretary's details changed for Peter Maurice Unsworth on 15 July 2014 | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
28 Mar 2012 | AD01 | Registered office address changed from 9 Abbey Square Chester Cheshire CH1 2HU on 28 March 2012 | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
09 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Aug 2009 | 363a | Return made up to 17/07/09; full list of members | |
11 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Jul 2008 | 363a | Return made up to 17/07/08; full list of members | |
16 Aug 2007 | 363a | Return made up to 17/07/07; full list of members | |
23 May 2007 | 288a | New secretary appointed;new director appointed | |
21 May 2007 | AA | Accounts for a dormant company made up to 31 March 2007 | |
14 May 2007 | 225 | Accounting reference date shortened from 31/07/07 to 31/03/07 | |
14 May 2007 | 288b | Director resigned | |
14 May 2007 | 288b | Secretary resigned | |
14 May 2007 | 288a | New director appointed | |
13 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2007 | CERTNM | Company name changed james darlington LIMITED\certificate issued on 10/04/07 |