- Company Overview for ETHICOE SALES MANAGEMENT LTD (08606042)
- Filing history for ETHICOE SALES MANAGEMENT LTD (08606042)
- People for ETHICOE SALES MANAGEMENT LTD (08606042)
- More for ETHICOE SALES MANAGEMENT LTD (08606042)
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) |
---|---|---|---|
29 Sep 2016 | CH01 | Director's details changed for Mrs Louise Mary Bradshaw on 29 September 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
06 Aug 2015 | CH01 | Director's details changed for Mrs Louise Mary Bradshaw on 5 August 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Mr Richard Norman James Lloyd on 5 August 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA to Unit 7, Firefly Road Hamble Point Marina School Lane Hamble Hampshire SO31 4JD on 10 March 2015 | |
10 Feb 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Aug 2014 | CH01 | Director's details changed for Mrs Louise Mary Bradshaw on 10 July 2014 | |
08 Aug 2014 | CH01 | Director's details changed for Mr Richard Norman James Lloyd on 10 July 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | AD01 | Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG United Kingdom to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 6 August 2014 | |
06 Aug 2014 | CH01 | Director's details changed for Mrs Angela Ewart Lloyd on 10 July 2014 | |
06 Aug 2014 | CH01 | Director's details changed for Mr William John Bradshaw on 10 July 2014 | |
18 Jul 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 | |
11 Jul 2013 | NEWINC |
Incorporation
|