- Company Overview for ATTERO DESIGN LIMITED (07041028)
- Filing history for ATTERO DESIGN LIMITED (07041028)
- People for ATTERO DESIGN LIMITED (07041028)
- More for ATTERO DESIGN LIMITED (07041028)
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) |
---|---|---|---|
09 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-09
|
|
09 Nov 2014 | AD01 | Registered office address changed from 41 Rodney Road Cheltenham Gloucestershire GL50 1HX to The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT on 9 November 2014 | |
07 Nov 2014 | SH06 |
Cancellation of shares. Statement of capital on 7 October 2014
|
|
07 Nov 2014 | SH03 | Purchase of own shares. | |
24 Oct 2014 | TM01 | Termination of appointment of Graham Clive Peace as a director on 7 October 2014 | |
24 Oct 2014 | TM02 | Termination of appointment of Graham Clive Peace as a secretary on 7 October 2014 | |
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
04 Nov 2013 | CH01 | Director's details changed for Mr Graham Clive Peace on 1 October 2013 | |
04 Nov 2013 | CH03 | Secretary's details changed for Mr Graham Clive Peace on 1 October 2013 | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 14 October 2012 | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
06 May 2011 | AD01 | Registered office address changed from Hartwell House 55-61 Victoria Street Bristol BS1 6AD on 6 May 2011 | |
08 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
01 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Nov 2010 | AD02 | Register inspection address has been changed | |
06 Aug 2010 | AD01 | Registered office address changed from C/O Robson Taylor Llp Froomsgate House Rupert Street Bristol BS1 2QJ United Kingdom on 6 August 2010 | |
16 Nov 2009 | AP01 | Appointment of Mr James Andrew Harding as a director | |
12 Nov 2009 | AP03 | Appointment of Mr Graham Clive Peace as a secretary | |
12 Nov 2009 | AP01 | Appointment of Mr Graham Clive Peace as a director | |
20 Oct 2009 | TM01 | Termination of appointment of Graham Stephens as a director | |
14 Oct 2009 | NEWINC | Incorporation |