CLIMBERS AGAINST CANCER TRADING LIMITED
Company number 09197060
- Company Overview for CLIMBERS AGAINST CANCER TRADING LIMITED (09197060)
- Filing history for CLIMBERS AGAINST CANCER TRADING LIMITED (09197060)
- People for CLIMBERS AGAINST CANCER TRADING LIMITED (09197060)
- More for CLIMBERS AGAINST CANCER TRADING LIMITED (09197060)
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) |
---|---|---|---|
03 Oct 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 May 2016 | AA01 | Current accounting period shortened from 31 August 2015 to 31 December 2014 | |
23 Jan 2016 | AP01 | Appointment of Mr Graeme Antony Alderson as a director on 28 December 2015 | |
23 Jan 2016 | TM01 | Termination of appointment of John Ellison as a director on 28 December 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
25 Sep 2015 | AD01 | Registered office address changed from 36 Salesbury Hall Road Ribchester Preston PR3 3XR England to 36 Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR on 25 September 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from 4 Bank Top Cottages Gallows Lane Dutton Preston PR3 3XX to 36 Salesbury Hall Road Ribchester Preston PR3 3XR on 27 August 2015 | |
27 Aug 2015 | CH01 | Director's details changed for Rachel Sommerville on 8 June 2015 | |
31 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-31
|