THE HERITAGE FRAGRANCE COMPANY LIMITED
Company number SC169331
- Company Overview for THE HERITAGE FRAGRANCE COMPANY LIMITED (SC169331)
- Filing history for THE HERITAGE FRAGRANCE COMPANY LIMITED (SC169331)
- People for THE HERITAGE FRAGRANCE COMPANY LIMITED (SC169331)
- More for THE HERITAGE FRAGRANCE COMPANY LIMITED (SC169331)
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) |
---|---|---|---|
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
25 Feb 2015 | CH01 | Director's details changed for Liza Spencer on 25 February 2015 | |
25 Feb 2015 | CH01 | Director's details changed for Michael John Spencer on 25 February 2015 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
10 Jul 2012 | AD01 | Registered office address changed from First Floor, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 | |
07 Dec 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
24 Nov 2011 | TM01 | Termination of appointment of David Wiltshire as a director | |
16 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
26 Apr 2011 | AP01 | Appointment of Mrs Zoe Pearl Leask as a director | |
13 Dec 2010 | AA | Accounts for a dormant company made up to 31 October 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Dec 2009 | AP01 | Appointment of Liza Spencer as a director | |
18 Nov 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Michael John Spencer on 18 November 2009 | |
16 Nov 2009 | AP01 | Appointment of David Alan Wiltshire as a director | |
30 Oct 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
19 Nov 2008 | 363a | Return made up to 25/10/08; full list of members | |
25 Feb 2008 | AA | Accounts for a dormant company made up to 31 October 2007 |