- Company Overview for ROUND DESIGNS LIMITED (07398034)
- Filing history for ROUND DESIGNS LIMITED (07398034)
- People for ROUND DESIGNS LIMITED (07398034)
- More for ROUND DESIGNS LIMITED (07398034)
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 Oct 2014 | AD01 | Registered office address changed from C/O Burns Waring Roper Yard Roper Road Canterbury Kent CT2 7EX to C/O Haines Watts Roper Yard Roper Road Canterbury Kent CT2 7EX on 9 October 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Mr Peter Lampe on 1 May 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Mr Peter Lampe on 1 August 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
06 Nov 2013 | TM01 | Termination of appointment of Arthur Jones as a director | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Nov 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 October 2012 | |
08 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 16 January 2012
|
|
05 Nov 2012 | AR01 |
Annual return made up to 6 October 2012 with full list of shareholders
|
|
30 May 2012 | CH01 | Director's details changed for Mr Peter Lampe on 11 May 2012 | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
09 Nov 2011 | CH01 | Director's details changed for Peter Lampe on 1 September 2011 | |
31 Oct 2011 | AA01 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 | |
18 Oct 2011 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
22 Sep 2011 | AD01 | Registered office address changed from , Suite 8 Storage King Canterbury Marshwood Close, Canterbury, Kent, CT1 1DX, United Kingdom on 22 September 2011 | |
29 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 27 July 2011
|
|
28 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 27 July 2011
|
|
01 Jun 2011 | AP01 | Appointment of Mr Arthur Jones as a director | |
28 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 22 March 2011
|
|
06 Oct 2010 | NEWINC |
Incorporation
|