- Company Overview for PICKLED INK LTD (07070225)
- Filing history for PICKLED INK LTD (07070225)
- People for PICKLED INK LTD (07070225)
- More for PICKLED INK LTD (07070225)
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) |
---|---|---|---|
12 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
31 Oct 2014 | TM01 | Termination of appointment of Stephen Marc Crabtree as a director on 27 October 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Rebecca Jane Crabtree as a director on 27 October 2014 | |
31 Oct 2014 | AD01 | Registered office address changed from The Barn Baglake Farm Litton Cheney Bridport Dorset DT2 9AD to C/O Dickinson Bowden Lettings 52 High West Street Dorchester Dorset DT1 1UT on 31 October 2014 | |
03 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
19 Nov 2010 | CH01 | Director's details changed for Miss Charlotte Bowden on 1 July 2010 | |
18 Nov 2010 | CH03 | Secretary's details changed for Miss Charlotte Bowden on 1 July 2010 | |
09 Nov 2009 | NEWINC | Incorporation |