Advanced company searchLink opens in new window

THE ADUR AND WORTHING BUSINESS PARTNERSHIP

Company number 03317078

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)
15 Dec 2015 AP03 Appointment of Mrs Lynda Dine as a secretary on 30 November 2015
15 Dec 2015 TM02 Termination of appointment of Martin Randall as a secretary on 30 November 2015
06 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Nov 2015 AP01 Appointment of Mr Damian Chappelle Pulford as a director on 21 July 2015
05 Aug 2015 AP01 Appointment of Mr Martin Randall as a director on 21 July 2015
04 Aug 2015 TM01 Termination of appointment of Peter Tyler as a director on 21 July 2015
04 Aug 2015 TM01 Termination of appointment of Scott Bradley Marshall as a director on 21 July 2015
04 Aug 2015 AP03 Appointment of Mr Martin Randall as a secretary on 21 July 2015
04 Aug 2015 TM02 Termination of appointment of Scott Bradley Marshall as a secretary on 21 July 2015
26 Feb 2015 AP03 Appointment of Mr Scott Bradley Marshall as a secretary on 26 February 2015
26 Feb 2015 TM02 Termination of appointment of Clare Mangan as a secretary on 26 February 2015
24 Feb 2015 AR01 Annual return made up to 11 February 2015 no member list
23 Feb 2015 AD01 Registered office address changed from Portland House Richmond Road Worthing West Sussex BN11 1LF to Town Hall Chapel Road Worthing West Sussex BN11 1HA on 23 February 2015
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Nov 2014 AP01 Appointment of Mr Scott Bradley Marshall as a director on 21 October 2014
10 Nov 2014 TM01 Termination of appointment of John Mitchell as a director on 21 October 2014
26 Feb 2014 AR01 Annual return made up to 11 February 2014 no member list
26 Feb 2014 AP01 Appointment of Ms Sue Dare as a director
10 Feb 2014 AP01 Appointment of Mr Martin Sacree as a director
10 Feb 2014 TM01 Termination of appointment of Catherine Brown as a director
06 Jan 2014 AD01 Registered office address changed from Civic Centre Ham Road Shoreham by Sea West Sussex BN43 6PR on 6 January 2014
29 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Sep 2013 TM01 Termination of appointment of Trevor Constable as a director
04 Sep 2013 AP01 Appointment of Mr John Mitchell as a director
04 Sep 2013 AP01 Appointment of Mr Pat Beresford as a director