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) |
---|---|---|---|
01 Sep 2015 | AP01 | Appointment of Mr Richard Anthony Law as a director on 27 April 2015 | |
01 Sep 2015 | AP01 | Appointment of Mr David John Wilson as a director on 27 April 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Martin Turvey as a director on 27 April 2015 | |
01 Sep 2015 | AD01 | Registered office address changed from 124 High Street Midsomer Norton Radstock BA3 2DA to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 1 September 2015 | |
17 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Mar 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 21 November 2013
Statement of capital on 2013-11-28
|
|
04 Mar 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
22 Mar 2012 | AD01 | Registered office address changed from 1 Queen Square Bath BA1 2HA United Kingdom on 22 March 2012 | |
21 Nov 2011 | NEWINC |
Incorporation
|