- Company Overview for TENDER COW LIMITED (08421557)
- Filing history for TENDER COW LIMITED (08421557)
- People for TENDER COW LIMITED (08421557)
- Charges for TENDER COW LIMITED (08421557)
- More for TENDER COW LIMITED (08421557)
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) |
---|---|---|---|
27 Apr 2018 | PSC04 | Change of details for Miss Hollie Ellen Scrancher as a person with significant control on 27 April 2018 | |
27 Apr 2018 | AD01 | Registered office address changed from Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB England to Mackie Mayor Market Eagle Street Manchester Greater Manchester M4 5BU on 27 April 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
20 Sep 2017 | AD01 | Registered office address changed from Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD England to Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB on 20 September 2017 | |
22 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Sep 2016 | CERTNM | Company name changed mumma schnitzel LIMITED\certificate issued on 05/09/16 | |
23 Aug 2016 | CONNOT | Change of name notice | |
07 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
07 Mar 2016 | AD01 | Registered office address changed from 25 Mayors Road Altrincham Cheshire WA15 9RW England to Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD on 7 March 2016 | |
07 Mar 2016 | CH01 | Director's details changed for Mr Matthew Gerald Walsh on 7 March 2016 | |
07 Mar 2016 | CH01 | Director's details changed for Miss Hollie Ellen Scrancher on 7 March 2016 | |
07 Mar 2016 | CH03 | Secretary's details changed for Matthew Gerald Walsh on 26 February 2016 | |
07 Mar 2016 | CH01 | Director's details changed for Mr Matthew Gerald Walsh on 7 March 2016 | |
07 Mar 2016 | CH01 | Director's details changed for Miss Hollie Ellen Scrancher on 7 March 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 20 Mayors Road Altrincham Cheshire WA15 9RW England to 25 Mayors Road Altrincham Cheshire WA15 9RW on 1 June 2015 | |
11 May 2015 | AD01 | Registered office address changed from 20 Orchard Grove West Disbury Manchester Lancs M20 2LB to 25 Mayors Road Altrincham Cheshire WA15 9RW on 11 May 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jul 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 March 2014 | |
13 Jun 2014 | AD01 | Registered office address changed from 20 Orchard Grove Wesy Didsbury Manchester M20 2LB on 13 June 2014 | |
21 Mar 2014 | AR01 | Annual return made up to 27 February 2014 with full list of shareholders | |
10 Mar 2014 | AD01 | Registered office address changed from Stow Cottage 6 Old Road Wilmslow Cheshire SK9 4AD England on 10 March 2014 |