WARLEIGH ISLAND CONSERVATION PROJECT LTD
Company number 06716704
- Company Overview for WARLEIGH ISLAND CONSERVATION PROJECT LTD (06716704)
- Filing history for WARLEIGH ISLAND CONSERVATION PROJECT LTD (06716704)
- People for WARLEIGH ISLAND CONSERVATION PROJECT LTD (06716704)
- More for WARLEIGH ISLAND CONSERVATION PROJECT LTD (06716704)
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) |
---|---|---|---|
13 May 2015 | CERTNM |
Company name changed shreyas decor LIMITED\certificate issued on 13/05/15
|
|
13 May 2015 | AD01 | Registered office address changed from 2 Charnwood House Marsh Road Ashton Bristol BS3 2NA to 21-22 Bonville Road Bristol BS4 5QH on 13 May 2015 | |
08 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
30 Dec 2014 | AP01 | Appointment of Mr John Palmer as a director on 30 December 2014 | |
30 Dec 2014 | TM01 | Termination of appointment of Cathy Palmer as a director on 30 December 2014 | |
14 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Jan 2014 | AD01 | Registered office address changed from C/O Keller & Co 367B Church Road Frampton Cotterell Bristol Avon BS3 6AQ on 9 January 2014 | |
17 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2012 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
31 Jan 2012 | CH01 | Director's details changed for Ms Cathy Palmer on 7 October 2009 | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
06 Oct 2010 | CH01 | Director's details changed for Ms Cathy Palmer on 6 October 2010 | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
22 Mar 2010 | AD01 | Registered office address changed from Unit 23 Bonville Road Brislington Bristol BS4 5QH on 22 March 2010 | |
20 Oct 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
20 Oct 2009 | CH01 | Director's details changed for Cathy Palmer on 20 October 2009 | |
03 Jun 2009 | 288a | Director appointed cathy palmer | |
09 Mar 2009 | 287 | Registered office changed on 09/03/2009 from 38B high street keynsham bristol BS31 1DX england |