RICHARD WHARTON`S GONE FISHING LIMITED
Company number 06029439
- Company Overview for RICHARD WHARTON`S GONE FISHING LIMITED (06029439)
- Filing history for RICHARD WHARTON`S GONE FISHING LIMITED (06029439)
- People for RICHARD WHARTON`S GONE FISHING LIMITED (06029439)
- Charges for RICHARD WHARTON`S GONE FISHING LIMITED (06029439)
- More for RICHARD WHARTON`S GONE FISHING LIMITED (06029439)
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 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from C/O Oppenheim and Co Limited 52 Great Eastern Street Shoreditch London EC2A 3EP to 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA on 5 April 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
02 Sep 2015 | CH01 | Director's details changed for Mrs Valentina Querci Della Rovere on 19 December 2009 | |
02 Sep 2015 | CH03 | Secretary's details changed for Mrs Valentina Querci Della Rovere on 19 December 2009 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-14
|
|
19 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Dec 2011 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
30 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Jan 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Valentina Querci Della Rovere on 31 October 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Mr Richard Andrew Wharton on 31 October 2009 | |
14 Nov 2009 | AD01 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 14 November 2009 |