THE ELECTRONIC CIGARETTE COMPANY (UK) LTD
Company number 06578518
- Company Overview for THE ELECTRONIC CIGARETTE COMPANY (UK) LTD (06578518)
- Filing history for THE ELECTRONIC CIGARETTE COMPANY (UK) LTD (06578518)
- People for THE ELECTRONIC CIGARETTE COMPANY (UK) LTD (06578518)
- Charges for THE ELECTRONIC CIGARETTE COMPANY (UK) LTD (06578518)
- More for THE ELECTRONIC CIGARETTE COMPANY (UK) LTD (06578518)
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) |
---|---|---|---|
23 Oct 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
13 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
27 Apr 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
23 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
21 Oct 2014 | TM02 | Termination of appointment of Kathryn Michelle Rogers as a secretary on 3 September 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Kathryn Michelle Rogers as a director on 3 September 2014 | |
06 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
16 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
31 Oct 2013 | AD01 | Registered office address changed from Office Suite 39 3a Brook Mill Complex Branch Road Darwen Lancashire BB3 0PR on 31 October 2013 | |
01 Jul 2013 | TM01 | Termination of appointment of Jason Cropper as a director | |
25 Apr 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
25 Apr 2013 | AP01 | Appointment of Miss Kathryn Michelle Rogers as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
17 May 2012 | AD03 | Register(s) moved to registered inspection location | |
17 May 2012 | AD02 | Register inspection address has been changed | |
02 Feb 2012 | CH01 | Director's details changed for Mr Fraser Brunel Nicholas Cropper on 1 February 2012 | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jun 2011 | CH01 | Director's details changed for Mr Jason Miles Cropper on 19 June 2011 | |
16 May 2011 | AP01 | Appointment of Mr Fraser Fraser Cropper as a director | |
10 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
11 Sep 2010 | TM01 | Termination of appointment of Stephen Jardine as a director | |
11 Sep 2010 | CH01 | Director's details changed for Mr Stephen Paul Thomas Jardine on 1 September 2010 | |
31 Aug 2010 | AP01 | Appointment of Mr Stephen Paul Thomas Jardine as a director |