W M BRIGGS NO.4 COMMERCIAL DEVELOPMENTS LIMITED
Company number 05175546
- Company Overview for W M BRIGGS NO.4 COMMERCIAL DEVELOPMENTS LIMITED (05175546)
- Filing history for W M BRIGGS NO.4 COMMERCIAL DEVELOPMENTS LIMITED (05175546)
- People for W M BRIGGS NO.4 COMMERCIAL DEVELOPMENTS LIMITED (05175546)
- More for W M BRIGGS NO.4 COMMERCIAL DEVELOPMENTS LIMITED (05175546)
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) |
---|---|---|---|
22 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
06 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
05 Sep 2014 | CH04 | Secretary's details changed | |
25 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
22 Jul 2014 | TM01 | Termination of appointment of David Blake as a director on 11 July 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr Roger Skeldon as a director on 11 July 2014 | |
24 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
14 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014 | |
10 Apr 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 | |
30 Sep 2013 | AP01 | Appointment of Mr David Blake as a director | |
30 Sep 2013 | TM01 | Termination of appointment of Christopher Taylor as a director | |
05 Aug 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
17 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
09 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
20 Dec 2011 | TM01 | Termination of appointment of Nigel Fee as a director | |
07 Dec 2011 | RP04 |
Second filing of CH04 previously delivered to Companies House
|
|
08 Nov 2011 | CH04 |
Secretary's details changed
|
|
14 Sep 2011 | TM01 | Termination of appointment of Christopher Brierley as a director | |
13 Sep 2011 | AP01 | Appointment of Nigel Terry Fee as a director | |
13 Sep 2011 | AP01 | Appointment of Frank Scanlon as a director | |
11 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
26 Apr 2011 | CH04 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 | |
04 Apr 2011 | CH04 | Secretary's details changed | |
04 Apr 2011 | CH01 | Director's details changed for Mr Christopher James Taylor on 25 February 2011 |