- Company Overview for BUDE TROPHIES & ENGRAVING LTD (06518576)
- Filing history for BUDE TROPHIES & ENGRAVING LTD (06518576)
- People for BUDE TROPHIES & ENGRAVING LTD (06518576)
- More for BUDE TROPHIES & ENGRAVING LTD (06518576)
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) |
---|---|---|---|
10 Dec 2013 | AD01 | Registered office address changed from 82 Chipstead Valley Road Coulsdon Surrey CR5 3BA on 10 December 2013 | |
10 Dec 2013 | TM02 | Termination of appointment of Rachel Warner as a secretary | |
10 Dec 2013 | AP01 | Appointment of Mrs Christine Frances Constable as a director | |
10 Dec 2013 | AP01 | Appointment of Mr John Constable as a director | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
10 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
10 Apr 2013 | AD02 | Register inspection address has been changed from 84-90 Chipstead Valley Road Coulsdon Surrey CR5 3BA England | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
28 Mar 2012 | CH01 | Director's details changed for Rachel Elizabeth Burley on 23 October 2011 | |
28 Mar 2012 | CH03 | Secretary's details changed for Rachel Elizabeth Burley on 23 October 2011 | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
23 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
23 Mar 2010 | CH01 | Director's details changed for Rachel Elizabeth Burley on 23 March 2010 | |
23 Mar 2010 | AD02 | Register inspection address has been changed | |
23 Mar 2010 | CH01 | Director's details changed for Rev Howard Charles Parry Curtis on 23 March 2010 | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
02 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
25 Apr 2008 | 288a | Director appointed rachel elizabeth burley | |
19 Mar 2008 | 288a | Director appointed howard charles parry curtis | |
19 Mar 2008 | 288a | Secretary appointed rachel elizabeth burley |