Advanced company searchLink opens in new window

GLASTONBURY CHILKWELL GUY FAWKES CARNIVAL COMMITTEE LIMITED

Company number 02630887

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Sep 2016 TM01 Termination of appointment of John Morse as a director on 16 September 2016
12 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
05 Jul 2016 AR01 Annual return made up to 6 June 2016 no member list
01 Jul 2016 TM01 Termination of appointment of Anthony Gordon Frazier as a director on 6 June 2016
08 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
01 Jul 2015 AR01 Annual return made up to 1 June 2015 no member list
30 Jun 2015 TM01 Termination of appointment of Terrence Woods as a director on 1 June 2015
30 Jun 2015 CH01 Director's details changed for Mr Edward Reginald Cohen on 1 June 2015
30 Jun 2015 AP01 Appointment of Mr Brian James Stevens as a director on 1 June 2015
30 Jun 2015 AD01 Registered office address changed from C/O Kingsfield Accountancy Services Ltd Kingsfield Smallways Lane Chilton Polden Bridgwater Somerset TA7 9EG to C/O Sage & Thyme Kingsfield Smallways Lane Chilton Polden Bridgwater Somerset TA7 9EG on 30 June 2015
16 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
18 Jul 2014 AR01 Annual return made up to 2 June 2014 no member list
17 Jul 2014 TM01 Termination of appointment of Patricia Ann Thick as a director on 4 June 2014
17 Jul 2014 AP03 Appointment of Mr Peter Alan Lander as a secretary on 4 June 2014
17 Jul 2014 TM01 Termination of appointment of Sam Moody as a director on 4 April 2014
17 Jul 2014 TM01 Termination of appointment of Kenneth John Thick as a director on 4 June 2014
17 Jul 2014 TM02 Termination of appointment of Sam Moody as a secretary on 4 June 2014
17 Jul 2014 AP01 Appointment of Mr Peter Alan Lander as a director on 4 June 2014
28 May 2014 AP03 Appointment of Mrs Sam Moody as a secretary
28 May 2014 TM02 Termination of appointment of Anthony Frazier as a secretary
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jul 2013 AR01 Annual return made up to 2 June 2013 no member list
04 Jul 2013 AP01 Appointment of Mrs Sam Moody as a director
04 Jul 2013 AD01 Registered office address changed from C/O C/O Kingsfield Accountancy Unit 5 Moorlynch Vineyard Spring Lane Moorlinch Bridgwater Somerset TA7 9DD United Kingdom on 4 July 2013
08 Jan 2013 AA Total exemption full accounts made up to 31 March 2012