- Company Overview for CAKE DECOR LTD (SC298811)
- Filing history for CAKE DECOR LTD (SC298811)
- People for CAKE DECOR LTD (SC298811)
- Charges for CAKE DECOR LTD (SC298811)
- More for CAKE DECOR LTD (SC298811)
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) |
---|---|---|---|
13 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Oct 2012 | AP03 | Appointment of Mrs Angela Downs as a secretary | |
08 Oct 2012 | TM02 | Termination of appointment of William Donnelly as a secretary | |
10 Apr 2012 | CH03 | Secretary's details changed for William Donnelly on 13 March 2012 | |
29 Mar 2012 | AD01 | Registered office address changed from 2 Little Drum Road Orchardton Woods, Westfield Cumbernauld Glasgow G68 9LH Scotland on 29 March 2012 | |
29 Mar 2012 | AD01 | Registered office address changed from 2 Little Drum Road Westfield Cumbernauld Glasgow G68 9LH Scotland on 29 March 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
13 Jan 2012 | AD01 | Registered office address changed from 47 Deerdykes View Westfield Park, Cumbernauld Glasgow G68 9HN on 13 January 2012 | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Oct 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
05 May 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
05 May 2011 | CH01 | Director's details changed for William Donnelly on 1 January 2011 | |
05 May 2011 | CH03 | Secretary's details changed for William Donnelly on 1 January 2011 | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for William Donnelly on 1 January 2010 | |
13 Apr 2010 | TM01 | Termination of appointment of Kirsteen Donnelly as a director | |
19 Feb 2010 | 466(Scot) | Alterations to floating charge 1 | |
18 Feb 2010 | 466(Scot) | Alterations to floating charge 2 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 May 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
21 Apr 2009 | 363a | Return made up to 13/03/09; full list of members | |
23 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Apr 2008 | 363a | Return made up to 13/03/08; full list of members |