- Company Overview for DIDDLY SQUAT LIMITED (06982912)
- Filing history for DIDDLY SQUAT LIMITED (06982912)
- People for DIDDLY SQUAT LIMITED (06982912)
- More for DIDDLY SQUAT LIMITED (06982912)
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) |
---|---|---|---|
06 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
|
|
18 Oct 2012 | CH01 | Director's details changed for Dr Charles Horder on 18 October 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
18 Aug 2011 | AP03 | Appointment of Jacqueline Claire Horder as a secretary | |
18 Aug 2011 | TM02 | Termination of appointment of Everett Horder Corporate Services Limited as a secretary | |
17 Aug 2011 | AD01 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 17 August 2011 | |
17 Aug 2011 | AP01 | Appointment of Charles Horder as a director | |
17 Aug 2011 | CERTNM |
Company name changed carole hesford investments LIMITED\certificate issued on 17/08/11
|
|
17 Aug 2011 | TM01 | Termination of appointment of Carole Hesford as a director | |
16 Aug 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
23 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
16 Aug 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Carole Hesford on 6 August 2010 | |
16 Aug 2010 | CH04 | Secretary's details changed for Everett Horder Corporate Services Limited on 6 August 2010 | |
06 Aug 2009 | NEWINC | Incorporation |