- Company Overview for ONE BROWN COW LIMITED (06063268)
- Filing history for ONE BROWN COW LIMITED (06063268)
- People for ONE BROWN COW LIMITED (06063268)
- Charges for ONE BROWN COW LIMITED (06063268)
- More for ONE BROWN COW LIMITED (06063268)
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 Mar 2012 | TM02 | Termination of appointment of Michael Miles as a secretary | |
16 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
16 Feb 2012 | CH01 | Director's details changed for Francis Mark Clemas on 1 January 2011 | |
16 Feb 2012 | CH01 | Director's details changed for Tracey Clemas on 1 January 2011 | |
16 Feb 2012 | CH03 | Secretary's details changed for Mr Michael James Miles on 1 January 2011 | |
30 Jan 2012 | AD01 | Registered office address changed from 68B High Street Andover Hampshire SP10 1NG on 30 January 2012 | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Apr 2011 | CH01 | Director's details changed for Mark Clemas on 1 January 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
15 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
11 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Mar 2009 | 363a | Return made up to 23/01/09; no change of members | |
11 Aug 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
06 Feb 2008 | 363s | Return made up to 23/01/08; full list of members | |
18 Sep 2007 | 395 | Particulars of mortgage/charge | |
23 Jan 2007 | NEWINC | Incorporation |