- Company Overview for BOUCHERS WITH ALLANSONS LIMITED (07189690)
- Filing history for BOUCHERS WITH ALLANSONS LIMITED (07189690)
- People for BOUCHERS WITH ALLANSONS LIMITED (07189690)
- More for BOUCHERS WITH ALLANSONS LIMITED (07189690)
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) |
---|---|---|---|
03 Sep 2014 | AD01 | Registered office address changed from 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB United Kingdom to 25 Chorley Old Road Bolton Lancashire BL1 3AD on 3 September 2014 | |
24 Jul 2014 | AP01 | Appointment of Mr Andrew Roy Brooke as a director on 3 April 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of David Mark Vickers as a director on 3 April 2014 | |
01 May 2014 | AD01 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
10 Apr 2013 | CH01 | Director's details changed for Mr David Mark Vickers on 9 April 2013 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
25 May 2011 | AD01 | Registered office address changed from C/O Lubbock Fine Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom on 25 May 2011 | |
20 May 2011 | AD01 | Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 20 May 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Jan 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
19 Apr 2010 | AP01 | Appointment of David Mark Vickers as a director | |
08 Apr 2010 | TM01 | Termination of appointment of Simon Wallwork as a director | |
08 Apr 2010 | TM02 | Termination of appointment of P & P Secretaries Limited as a secretary | |
08 Apr 2010 | TM01 | Termination of appointment of P & P Directors Limited as a director | |
15 Mar 2010 | NEWINC | Incorporation |