- Company Overview for 20 BELOW LIMITED (06048914)
- Filing history for 20 BELOW LIMITED (06048914)
- People for 20 BELOW LIMITED (06048914)
- Charges for 20 BELOW LIMITED (06048914)
- More for 20 BELOW LIMITED (06048914)
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) |
---|---|---|---|
17 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | CH03 | Secretary's details changed for Mrs Elizabeth Berrington Sheard on 1 November 2013 | |
20 Jan 2014 | CH01 | Director's details changed for Mrs Elizabeth Berrington Sheard on 1 November 2013 | |
20 Jan 2014 | CH01 | Director's details changed for Mr Donald James Sheard on 1 November 2013 | |
16 Jan 2014 | AD01 | Registered office address changed from 1210 Arlington Business Park Theale Reading RG7 4TY on 16 January 2014 | |
22 Jan 2013 | AD01 | Registered office address changed from Meadow View Bucklebury Alley Cold Ash Thatcham Berkshire RG18 9NN on 22 January 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
14 Feb 2011 | AD01 | Registered office address changed from 10 Highgrove Avenue Ascot Berkshire SL5 7HR on 14 February 2011 | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
18 Nov 2010 | CH01 | Director's details changed for Mr Donald James Sheard on 16 November 2010 | |
18 Nov 2010 | CH01 | Director's details changed for Mrs Elizabeth Berrington Sheard on 16 November 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Donald James Sheard on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Elizabeth Berrington Sheard on 18 January 2010 | |
19 Mar 2009 | 363a | Return made up to 11/01/09; full list of members | |
20 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
09 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2008 |