DESIGNS FOR LIFE BY COTTAGE LIMITED
Company number 06763018
- Company Overview for DESIGNS FOR LIFE BY COTTAGE LIMITED (06763018)
- Filing history for DESIGNS FOR LIFE BY COTTAGE LIMITED (06763018)
- People for DESIGNS FOR LIFE BY COTTAGE LIMITED (06763018)
- Insolvency for DESIGNS FOR LIFE BY COTTAGE LIMITED (06763018)
- More for DESIGNS FOR LIFE BY COTTAGE LIMITED (06763018)
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) |
---|---|---|---|
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
30 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 April 2014 | |
06 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
23 Oct 2012 | AD01 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT on 23 October 2012 | |
16 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
10 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
13 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
23 Jan 2009 | 88(2) | Ad 02/12/08\gbp si 1@1=1\gbp ic 1/2\ | |
19 Dec 2008 | 288a | Director and secretary appointed jane elizabeth nixon | |
19 Dec 2008 | 288a | Director appointed paul david nixon | |
04 Dec 2008 | 288b | Appointment terminated secretary waterlow secretaries LIMITED | |
04 Dec 2008 | 288b | Appointment terminated director dunstana davies | |
02 Dec 2008 | NEWINC | Incorporation |