- Company Overview for ALL THE TWO'S LTD (08853175)
- Filing history for ALL THE TWO'S LTD (08853175)
- People for ALL THE TWO'S LTD (08853175)
- Insolvency for ALL THE TWO'S LTD (08853175)
- More for ALL THE TWO'S LTD (08853175)
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) |
---|---|---|---|
11 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
03 May 2016 | AD01 | Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL England to 696 Yardley Wood Road Billesley Birmingham West Midlands B13 0HY on 3 May 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Michael John Tyers as a director on 20 April 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 4 March 2015
|
|
07 Dec 2015 | AP01 | Appointment of Mr Michael John Tyers as a director on 7 December 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Philip Edward Hopper as a director on 17 November 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Michael John Tyers as a director on 17 November 2015 | |
12 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Apr 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 28 February 2015 | |
11 Mar 2015 | AP01 | Appointment of Mr Philip Edward Hopper as a director on 4 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Mr Martin Paul Smith as a director on 4 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Mr Michael John Tyers as a director on 4 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Andrew Stephen Walrond as a director on 4 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Daniel Norris as a director on 4 March 2015 | |
11 Mar 2015 | AD01 | Registered office address changed from 7 Nightingale Court Weston-Super-Mare BS22 8SX to The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL on 11 March 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
07 Aug 2014 | TM01 | Termination of appointment of Kirsty Elizabeth Walrond as a director on 1 August 2014 | |
07 Aug 2014 | AP01 | Appointment of Mr Andrew Stephen Walrond as a director on 1 August 2014 | |
20 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-20
|