DORCHESTER CURIOSITY CENTRE LIMITED
Company number 07498970
- Company Overview for DORCHESTER CURIOSITY CENTRE LIMITED (07498970)
- Filing history for DORCHESTER CURIOSITY CENTRE LIMITED (07498970)
- People for DORCHESTER CURIOSITY CENTRE LIMITED (07498970)
- More for DORCHESTER CURIOSITY CENTRE LIMITED (07498970)
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) |
---|---|---|---|
14 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
18 Jan 2014 | CH01 | Director's details changed for Mr Martin Jeffrey Green on 18 January 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Oct 2013 | AD01 | Registered office address changed from Antelope Chambers Antelope Walk Cornhill Dorchester Dorset DT1 1BE United Kingdom on 30 October 2013 | |
13 May 2013 | CH01 | Director's details changed for Miss Michelle Duncan on 9 May 2013 | |
09 May 2013 | CH01 | Director's details changed for Miss Michelle Duncan on 8 May 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
12 Feb 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Aug 2012 | AD01 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 20 August 2012 | |
02 Aug 2012 | AP01 | Appointment of Miss Michelle Duncan as a director | |
02 Aug 2012 | TM01 | Termination of appointment of Abby Mcculloch as a director | |
27 Jul 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 30 June 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
15 Sep 2011 | AP01 | Appointment of Miss Abby Mcculloch as a director | |
15 Sep 2011 | TM01 | Termination of appointment of Michelle Elizabeth Duncan as a director | |
08 Sep 2011 | CERTNM |
Company name changed potters cafe LIMITED\certificate issued on 08/09/11
|
|
08 Sep 2011 | CONNOT | Change of name notice | |
19 Jan 2011 | NEWINC | Incorporation |