- Company Overview for ETAIL LIMITED (06564161)
- Filing history for ETAIL LIMITED (06564161)
- People for ETAIL LIMITED (06564161)
- More for ETAIL LIMITED (06564161)
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) |
---|---|---|---|
07 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 June 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Paul David Thomas as a director on 22 July 2014 | |
08 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 May 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
08 Mar 2013 | CH01 | Director's details changed for Mr Paul David Thomas on 1 March 2013 | |
08 Mar 2013 | CH01 | Director's details changed for Mr Mark Christopher Hepworth on 1 March 2013 | |
08 Mar 2013 | CH01 | Director's details changed for Linda Corrine Derry on 1 March 2013 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 May 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 May 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Mark Christopher Hepworth on 1 October 2009 | |
07 May 2010 | CH01 | Director's details changed for Linda Corrine Derry on 1 October 2009 | |
07 May 2010 | CH01 | Director's details changed for Paul David Thomas on 1 October 2009 | |
16 Dec 2009 | AD01 | Registered office address changed from Barn Court Linfit Lane Kirkburton Huddersfield West Yorkshire HD8 0UA England on 16 December 2009 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Jun 2009 | 363a | Return made up to 14/04/09; full list of members | |
19 May 2009 | RESOLUTIONS |
Resolutions
|
|
19 May 2009 | 123 | Nc inc already adjusted 06/04/09 | |
19 May 2009 | RESOLUTIONS |
Resolutions
|