MISS TRUDY LTD
Company Documents
Date | Description |
---|---|
22/03/1622 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
13/07/1513 July 2015 | 30/06/14 TOTAL EXEMPTION FULL |
07/07/157 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/06/1417 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/07/1329 July 2013 | 30/06/12 TOTAL EXEMPTION FULL |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/06/1313 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
05/04/125 April 2012 | 30/06/11 TOTAL EXEMPTION FULL |
12/07/1112 July 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
25/05/1125 May 2011 | COMPANY NAME CHANGED CANDLE LITE LIVING LTD CERTIFICATE ISSUED ON 25/05/11 |
31/03/1131 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
17/09/1017 September 2010 | APPOINTMENT TERMINATED, DIRECTOR NATASHA REES |
17/09/1017 September 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
24/06/1024 June 2010 | 30/06/09 TOTAL EXEMPTION FULL |
18/03/1018 March 2010 | DIRECTOR APPOINTED MISS CLAIRE LESLEY JILLINGS |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NATASHA ELIZABETH ALBERTA REES / 03/08/2009 |
17/03/1017 March 2010 | Annual return made up to 13 June 2009 with full list of shareholders |
09/11/099 November 2009 | Annual return made up to 13 June 2008 with full list of shareholders |
29/07/0929 July 2009 | REGISTERED OFFICE CHANGED ON 29/07/09 FROM: 2 POPPY WAY WEST BAY BRIDPORT DORSET DT6 4SP |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
03/09/083 September 2008 | REGISTERED OFFICE CHANGED ON 03/09/08 FROM: 88A ST MICHEAL'S TRADING ESTATE BRIDPORT DORSET DT6 3RR |
16/05/0816 May 2008 | REGISTERED OFFICE CHANGED ON 16/05/08 FROM: 2 POPPY WAY, MEADOWLANDS WEST BAY BRIDPORT DORSET DT6 4SP |
15/05/0815 May 2008 | SECRETARY RESIGNED JEAN STEVENSON |
09/04/089 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
10/07/0710 July 2007 | NEW SECRETARY APPOINTED |
10/07/0710 July 2007 | SECRETARY RESIGNED |
10/07/0710 July 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company