- Company Overview for CANVAS STUDIOS LIMITED (06501580)
- Filing history for CANVAS STUDIOS LIMITED (06501580)
- People for CANVAS STUDIOS LIMITED (06501580)
- More for CANVAS STUDIOS LIMITED (06501580)
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) |
---|---|---|---|
20 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Jul 2014 | AD01 | Registered office address changed from , 60 High Street, Winchester, Hampshire, SO23 9BX on 10 July 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
02 Jan 2014 | AD01 | Registered office address changed from , Hikenield House Icknield Way, East Anton Court, Andover, Hampshire, SP10 5RG, England on 2 January 2014 | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Sep 2013 | AD01 | Registered office address changed from , Hikenield House East Anton Court, Icknield Way, Andover, Hampshire, SP10 5RG, England on 26 September 2013 | |
26 Sep 2013 | AD01 | Registered office address changed from , Chalk Wall Barn Tufton Warren, Whitchurch, Hampshire, RG28 7RH, United Kingdom on 26 September 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
24 Feb 2012 | CH01 | Director's details changed for Mr David William Wearn on 24 February 2012 | |
24 Feb 2012 | CH03 | Secretary's details changed for Walter John Wearn on 24 February 2012 | |
20 Feb 2012 | AP01 | Appointment of Laura Jane Wearn as a director | |
20 Jan 2012 | AD01 | Registered office address changed from , 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX on 20 January 2012 | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for David William Wearn on 12 February 2010 | |
05 Aug 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
02 Mar 2009 | 363a | Return made up to 12/02/09; full list of members | |
25 Feb 2008 | 288a | Director appointed david william wearn | |
25 Feb 2008 | 288a | Secretary appointed walter john wearn | |
25 Feb 2008 | 288b | Appointment terminated director london law services LIMITED | |
25 Feb 2008 | 288b | Appointment terminated secretary london law secretarial LIMITED |