- Company Overview for FAT POPPADADDYS LTD (04672726)
- Filing history for FAT POPPADADDYS LTD (04672726)
- People for FAT POPPADADDYS LTD (04672726)
- Charges for FAT POPPADADDYS LTD (04672726)
- More for FAT POPPADADDYS LTD (04672726)
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) |
---|---|---|---|
02 May 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-05-02
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
17 Mar 2015 | CH01 | Director's details changed for Mr Michael John Day on 1 January 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Mr Joshua James Holly on 1 January 2015 | |
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 May 2013 | AD01 | Registered office address changed from 2Nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS United Kingdom on 1 May 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
11 Mar 2013 | CH01 | Director's details changed for Mr Joshua James Holly on 27 February 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
04 Apr 2012 | AD01 | Registered office address changed from 2Nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0WS United Kingdom on 4 April 2012 | |
04 Apr 2012 | CH03 | Secretary's details changed for Peter Stephen Moore on 20 February 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Oct 2011 | AD01 | Registered office address changed from Anglia House 285 Milton Road Cambridge CB4 1XQ on 18 October 2011 | |
09 May 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
19 Feb 2010 | AP01 | Appointment of Joshua James Holly as a director | |
19 Feb 2010 | TM01 | Termination of appointment of Philip Mayne as a director | |
19 Feb 2010 | AP01 | Appointment of Michael John Day as a director | |
25 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Apr 2009 | 363a | Return made up to 20/02/09; full list of members |