- Company Overview for ADDEDPEPPA LIMITED (08733474)
- Filing history for ADDEDPEPPA LIMITED (08733474)
- People for ADDEDPEPPA LIMITED (08733474)
- Charges for ADDEDPEPPA LIMITED (08733474)
- Registers for ADDEDPEPPA LIMITED (08733474)
- More for ADDEDPEPPA LIMITED (08733474)
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) |
---|---|---|---|
12 Nov 2015 | CH01 | Director's details changed for Mr Jonathan David Cameron on 30 October 2015 | |
12 Nov 2015 | AD04 | Register(s) moved to registered office address 124-126 Walcot Street Bath BA1 5BG | |
22 Sep 2015 | AP01 | Appointment of Mr Stewart Andrew Bailey as a director on 27 August 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr David John Heffernan as a director on 27 August 2015 | |
16 Jun 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
26 May 2015 | AA01 | Previous accounting period shortened from 31 October 2014 to 31 August 2014 | |
22 May 2015 | AA01 | Current accounting period extended from 31 March 2015 to 31 May 2015 | |
01 Apr 2015 | AP03 | Appointment of Mrs Susan Claire Staunton as a secretary on 19 March 2015 | |
31 Mar 2015 | CH01 | Director's details changed for Mr Ronald Durchfort on 19 March 2015 | |
25 Feb 2015 | AD03 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP | |
25 Feb 2015 | AD02 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP | |
26 Jan 2015 | MISC | Section 519 of the companies act 2006 | |
20 Jan 2015 | AP01 | Appointment of Mr Ronald Durchfort as a director on 19 December 2014 | |
16 Jan 2015 | AA01 | Current accounting period shortened from 31 October 2015 to 31 March 2015 | |
16 Jan 2015 | AD01 | Registered office address changed from , 3 Northumberland Buildings Bath, Somerset, BA1 2JB to 124-126 Walcot Street Bath BA1 5BG on 16 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Mr Paul Taylor as a director on 19 December 2014 | |
16 Jan 2015 | TM01 | Termination of appointment of Nancy Louise Cameron as a director on 19 December 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
20 Jun 2014 | AD01 | Registered office address changed from , 29 Gay Street, Bath, BA1 2NT, England on 20 June 2014 | |
04 Mar 2014 | MR01 | Registration of charge 087334740001 | |
15 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-15
|