- Company Overview for LUMPY CUSTARD LIMITED (06266273)
- Filing history for LUMPY CUSTARD LIMITED (06266273)
- People for LUMPY CUSTARD LIMITED (06266273)
- More for LUMPY CUSTARD LIMITED (06266273)
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) |
---|---|---|---|
12 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
12 Jun 2010 | CH01 | Director's details changed for Phil Chatterton on 1 January 2010 | |
12 Jun 2010 | CH01 | Director's details changed for Semanthi Devi Sagatevan on 1 January 2010 | |
12 Jun 2010 | CH03 | Secretary's details changed for Phil Chatterton on 1 January 2010 | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Jun 2009 | 363a | Return made up to 01/06/09; full list of members | |
10 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Dec 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 | |
09 Oct 2008 | 363s | Return made up to 01/06/08; full list of members; amend | |
09 Sep 2008 | 363a | Return made up to 01/06/08; full list of members | |
09 Sep 2008 | 288c | Director's change of particulars / semanthi sagatevan / 01/07/2007 | |
26 Jun 2007 | 88(2)R | Ad 11/06/06--------- £ si 99@1=99 £ ic 1/100 | |
20 Jun 2007 | 288a | New secretary appointed;new director appointed | |
20 Jun 2007 | 287 | Registered office changed on 20/06/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
20 Jun 2007 | 288b | Director resigned | |
20 Jun 2007 | 288b | Secretary resigned | |
20 Jun 2007 | 288a | New director appointed | |
01 Jun 2007 | NEWINC | Incorporation |