PETITE ENFANTS LIMITED

04356939
CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6DA

Documents

Documents
Date Category Description Pages
25 Aug 2017 miscellaneous Miscellaneous 2 Buy now
25 Aug 2017 resolution Resolution 2 Buy now
02 May 2017 officers Change of particulars for director (Ms Ruth Joyce Fitzjohn) 2 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 10 Buy now
28 Jan 2016 annual-return Annual Return 5 Buy now
24 Nov 2015 officers Change of particulars for director (Mrs Helen Rita Wiseman) 2 Buy now
24 Nov 2015 officers Change of particulars for director (Mr Patrick Hugo Gray) 2 Buy now
17 Nov 2015 officers Appointment of director (Mrs Helen Rita Wiseman) 2 Buy now
17 Nov 2015 officers Appointment of director (Mr Patrick Hugo Gray) 2 Buy now
17 Nov 2015 officers Termination of appointment of director (Isobel Burbidge) 1 Buy now
17 Nov 2015 officers Termination of appointment of director (Olivia Birch) 1 Buy now
05 Aug 2015 accounts Annual Accounts 9 Buy now
11 Feb 2015 officers Appointment of secretary (Mr Edward Geoffrey Parker) 2 Buy now
02 Feb 2015 annual-return Annual Return 5 Buy now
27 Nov 2014 officers Appointment of director (Mrs Olivia Birch) 2 Buy now
27 Nov 2014 officers Appointment of director (Ms Ruth Joyce Fitzjohn) 2 Buy now
27 Nov 2014 officers Termination of appointment of director (Patrick Hugo Gray) 1 Buy now
27 Nov 2014 officers Termination of appointment of director (Helen Rita Wiseman) 1 Buy now
12 Aug 2014 accounts Annual Accounts 10 Buy now
13 Feb 2014 annual-return Annual Return 5 Buy now
01 Oct 2013 accounts Annual Accounts 14 Buy now
23 Jan 2013 annual-return Annual Return 5 Buy now
11 Jan 2013 officers Termination of appointment of director (Stephen Ridler) 2 Buy now
11 Jan 2013 officers Appointment of director (Mrs Helen Rita Wiseman) 3 Buy now
11 Jan 2013 officers Appointment of director (Mrs Isobel Burbidge) 3 Buy now
11 Jan 2013 officers Appointment of director (Mr Patrick Hugo Gray) 3 Buy now
06 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 May 2012 accounts Change Account Reference Date Company 3 Buy now
30 Apr 2012 officers Appointment of director (Mr Stephen John Ridler) 3 Buy now
30 Apr 2012 officers Appointment of director (Mr Edward Geoffrey Parker) 3 Buy now
13 Apr 2012 officers Termination of appointment of director (Peter Wilkes) 2 Buy now
13 Apr 2012 officers Termination of appointment of director (Deborah Robinson) 2 Buy now
13 Apr 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
13 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Mar 2012 annual-return Annual Return 4 Buy now
23 Feb 2012 accounts Annual Accounts 7 Buy now
17 Jun 2011 accounts Annual Accounts 7 Buy now
04 Feb 2011 annual-return Annual Return 3 Buy now
04 Feb 2011 officers Termination of appointment of secretary (Kenneth Iredale) 1 Buy now
04 Feb 2011 officers Change of particulars for director (Mr Peter Wilkes) 2 Buy now
04 Feb 2011 officers Change of particulars for director (Mrs Deborah Robinson) 2 Buy now
07 Jan 2011 officers Change of particulars for secretary (Kenneth Edward Iredale) 3 Buy now
05 Aug 2010 officers Change of particulars for director (Mr Peter Wilkes) 2 Buy now
05 Aug 2010 officers Change of particulars for director (Ms Deborah Robinson) 2 Buy now
07 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Jun 2010 accounts Annual Accounts 5 Buy now
04 Mar 2010 annual-return Annual Return 6 Buy now
15 Feb 2010 officers Appointment of director (Peter Wilkes) 3 Buy now
19 Jan 2010 capital Return of Allotment of shares 4 Buy now
04 Aug 2009 accounts Annual Accounts 4 Buy now
04 Feb 2009 annual-return Return made up to 21/01/09; full list of members 3 Buy now
04 Feb 2009 capital Ad 29/09/08-29/09/08\gbp si 7000@1=7000\gbp ic 21000/28000\ 2 Buy now
21 Nov 2008 address Registered office changed on 21/11/2008 from 1ST floor streatfield house alvescot road carterton oxfordshire OX18 3XZ 1 Buy now
08 Sep 2008 capital Ad 10/07/08-10/07/08\gbp si 20000@1=20000\gbp ic 1000/21000\ 2 Buy now
16 Jul 2008 capital Nc inc already adjusted 10/07/08 2 Buy now
16 Jul 2008 resolution Resolution 1 Buy now
09 Jul 2008 accounts Accounting reference date extended from 31/03/2008 to 30/09/2008 1 Buy now
27 Feb 2008 annual-return Return made up to 21/01/08; full list of members 3 Buy now
17 Jan 2008 accounts Annual Accounts 4 Buy now
18 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
12 Dec 2007 officers Secretary resigned 1 Buy now
12 Dec 2007 officers New secretary appointed 2 Buy now
26 Mar 2007 accounts Annual Accounts 4 Buy now
15 Feb 2007 annual-return Return made up to 21/01/07; full list of members 2 Buy now
05 Apr 2006 accounts Annual Accounts 7 Buy now
28 Mar 2006 address Registered office changed on 28/03/06 from: 1 campion close carterton oxfordshire OX18 3YG 1 Buy now
21 Mar 2006 annual-return Return made up to 21/01/06; full list of members 2 Buy now
05 Aug 2005 officers Director resigned 1 Buy now
09 May 2005 annual-return Return made up to 21/01/05; full list of members 7 Buy now
04 Feb 2005 accounts Annual Accounts 7 Buy now
23 Feb 2004 capital Ad 02/02/04--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
23 Feb 2004 officers New director appointed 2 Buy now
18 Feb 2004 annual-return Return made up to 21/01/04; full list of members 6 Buy now
09 Dec 2003 accounts Annual Accounts 7 Buy now
14 Nov 2003 mortgage Particulars of mortgage/charge 7 Buy now
04 Nov 2003 officers Secretary resigned;director resigned 1 Buy now
04 Nov 2003 address Registered office changed on 04/11/03 from: 10 the crescent carterton oxfordshire OX18 3SJ 1 Buy now
04 Nov 2003 officers New secretary appointed 2 Buy now
25 Feb 2003 annual-return Return made up to 21/01/03; full list of members 7 Buy now
06 Mar 2002 officers Director resigned 1 Buy now
06 Mar 2002 officers Secretary resigned 1 Buy now
19 Feb 2002 accounts Accounting reference date extended from 31/01/03 to 31/03/03 1 Buy now
11 Feb 2002 address Registered office changed on 11/02/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX 1 Buy now
11 Feb 2002 officers New director appointed 2 Buy now
11 Feb 2002 officers New secretary appointed;new director appointed 2 Buy now
21 Jan 2002 incorporation Incorporation Company 20 Buy now