Onlinecalendarshop.Com Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2024)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2024-02-28
Employees £0 0%
Total assets £6,643 -53.84%
ALL DAYS PUBLISHING LIMITED
Company type
Private Limited Company , Active
Company Number
05680989
Record last updated
Saturday, December 19, 2020 3:05:18 AM UTC
Official Address
Shrubbery House 47 Prospect Hill Redditch Worcestershire B974bs Abbey
There are 59 companies registered at this street
Locality
Abbey
Region
England
Postal Code
B974BS
Sector
Non-specialised wholesale trade
Visits
ONLINECALENDARSHOP.COM LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2015-1 2022-12 2023-11 2024-6 2024-7 2025-2 2025-3 0 1 2 3
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Dec 17, 2020
Resignation of one Director (a man)
Registry
Apr 6, 2016
Appointment of a man as Shareholder (25-50%)
Financials
Nov 23, 2014
Annual accounts
Registry
Mar 10, 2014
Annual return
Financials
Nov 28, 2013
Annual accounts
Registry
Jan 21, 2013
Annual return
Registry
Jan 21, 2013
Change of particulars for secretary
Registry
Jan 21, 2013
Change of particulars for director
Registry
Jan 21, 2013
Change of particulars for director 5680...
Financials
Nov 28, 2012
Annual accounts
Registry
Feb 7, 2012
Annual return
Financials
Dec 28, 2011
Annual accounts
Registry
Sep 14, 2011
Resignation of one Director
Registry
Sep 9, 2011
Appointment of a man as Director
Registry
Jul 28, 2011
Appointment of a man as Director 5680...
Registry
Jul 28, 2011
Resignation of one Printer and one Director (a man)
Registry
Jul 22, 2011
Change of particulars for director
Registry
Jul 22, 2011
Change of particulars for director 5680...
Registry
Jul 22, 2011
Change of particulars for director
Registry
Jul 22, 2011
Change of particulars for director 5680...
Registry
Jul 22, 2011
Resignation of one Director
Registry
Jul 22, 2011
Resignation of one Director 5680...
Registry
Jul 22, 2011
Change of particulars for secretary
Registry
Jul 21, 2011
Resignation of 2 people: a man and a woman
Registry
Jul 20, 2011
Change of registered office address
Registry
Jul 5, 2011
Change of name certificate
Registry
Jul 5, 2011
Notice of change of name nm01 - resolution
Registry
Jul 5, 2011
Company name change
Registry
Jan 27, 2011
Annual return
Financials
Nov 15, 2010
Annual accounts
Registry
Mar 18, 2010
Annual return
Financials
Jan 2, 2010
Annual accounts
Registry
Nov 14, 2009
Change of particulars for secretary
Registry
Nov 14, 2009
Change of particulars for director
Registry
Nov 14, 2009
Change of particulars for director 5680...
Registry
Jan 22, 2009
Annual return
Financials
Sep 15, 2008
Annual accounts
Registry
Jul 17, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Jul 17, 2008
Notice of change of directors or secretaries or in their particulars 5680...
Registry
Feb 18, 2008
Annual return
Financials
Nov 7, 2007
Annual accounts
Registry
Mar 10, 2007
Annual return
Registry
Mar 17, 2006
Change of accounting reference date
Registry
Jan 20, 2006
Resignation of a secretary
Registry
Jan 19, 2006
Five appointments: a person, 2 women and 2 men,: a person, 2 women and 2 men
Registry
Jan 19, 2006
Resignation of one Nominee Secretary