- Company Overview for BL DONCASTER WHEATLEY LIMITED (07780272)
- Filing history for BL DONCASTER WHEATLEY LIMITED (07780272)
- People for BL DONCASTER WHEATLEY LIMITED (07780272)
- Charges for BL DONCASTER WHEATLEY LIMITED (07780272)
- More for BL DONCASTER WHEATLEY LIMITED (07780272)
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) |
---|---|---|---|
03 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
20 Apr 2017 | TM01 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 | |
16 Dec 2016 | TM02 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 | |
16 Dec 2016 | TM02 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 | |
14 Dec 2016 | AP04 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
22 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
14 Mar 2016 | AP01 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 | |
01 Mar 2016 | AP01 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 | |
01 Mar 2016 | AP01 | Appointment of Paul Stuart Macey as a director on 22 February 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 | |
10 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
14 Jul 2015 | AUD | Auditor's resignation | |
16 Apr 2015 | TM01 | Termination of appointment of John Roman Patrick Maddison as a director on 10 April 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 | |
31 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
24 Oct 2014 | CH01 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
08 Oct 2014 | TM01 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 | |
08 Oct 2014 | AP01 | Appointment of John Roman Patrick Maddison as a director on 2 October 2014 | |
03 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
02 Dec 2013 | MR01 | Registration of charge 077802720001 | |
26 Nov 2013 | CH01 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|