WENSLEYDALE LONG WOOL SHEEP BREEDERS ASSOCIATION(THE)
Company number 00171696
- Company Overview for WENSLEYDALE LONG WOOL SHEEP BREEDERS ASSOCIATION(THE) (00171696)
- Filing history for WENSLEYDALE LONG WOOL SHEEP BREEDERS ASSOCIATION(THE) (00171696)
- People for WENSLEYDALE LONG WOOL SHEEP BREEDERS ASSOCIATION(THE) (00171696)
- More for WENSLEYDALE LONG WOOL SHEEP BREEDERS ASSOCIATION(THE) (00171696)
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) |
---|---|---|---|
15 May 2024 | TM01 | Termination of appointment of Helen Collinge as a director on 11 May 2024 | |
01 May 2024 | TM01 | Termination of appointment of Francis Hamish Pedley as a director on 2 July 2023 | |
01 May 2024 | TM01 | Termination of appointment of Jack De'cova as a director on 2 July 2023 | |
19 Sep 2023 | AP01 | Appointment of Mrs Mary Smith as a director on 6 September 2023 | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Jul 2023 | AP01 | Appointment of Ms Diana Bird as a director on 2 July 2023 | |
20 Jul 2023 | TM01 | Termination of appointment of Sheila Ann Leech as a director on 2 July 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
18 Jul 2022 | AP01 | Appointment of Mr Jack De'cova as a director on 23 April 2022 | |
18 Jul 2022 | AP01 | Appointment of Ms Jodi Elysia Shaquira Shadforth as a director on 23 April 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of Laura Beaton as a director on 23 April 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of Olivia Conner as a director on 23 April 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of James Stewart Thompson as a director on 23 April 2022 | |
25 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
21 Sep 2020 | AD01 | Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England to York House Market Place Leyburn DL8 5AT on 21 September 2020 | |
15 Jul 2020 | AP01 | Appointment of Miss Olivia Conner as a director on 11 July 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of Sandra Joy Thompson as a director on 11 July 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of John Nicholas Prescott as a director on 11 July 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of Ann Griffiths as a director on 11 July 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
13 Jul 2020 | TM01 | Termination of appointment of Stephen William Dryden as a director on 4 May 2020 | |
02 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 |