Advanced company searchLink opens in new window

BEWDLEY FESTIVAL LIMITED

Company number 02388535

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)
31 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
27 May 2018 AP01 Appointment of Mr Trevor Price as a director on 9 April 2018
06 Dec 2017 TM01 Termination of appointment of Kathryn Elizabeth Anne Key as a director on 27 November 2017
06 Dec 2017 TM01 Termination of appointment of James Young Gallagher as a director on 27 November 2017
06 Dec 2017 TM01 Termination of appointment of David Geoffrey Collins as a director on 27 November 2017
06 Dec 2017 TM01 Termination of appointment of Anthea Jean Collins as a director on 27 November 2017
18 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
30 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
15 Jul 2016 AA Total exemption full accounts made up to 29 February 2016
14 Jun 2016 AR01 Annual return made up to 24 May 2016 no member list
27 Apr 2016 AP01 Appointment of Mr David Geoffrey Collins as a director on 11 April 2016
25 Feb 2016 AP03 Appointment of Mr Stephen John Wyer as a secretary on 1 February 2016
19 Feb 2016 TM01 Termination of appointment of Paul Stuart Hill as a director on 18 January 2016
19 Feb 2016 TM01 Termination of appointment of Margaret Hill as a director on 18 January 2016
19 Feb 2016 TM02 Termination of appointment of Valerie Kyra Robinson as a secretary on 31 January 2016
15 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Jun 2015 AR01 Annual return made up to 24 May 2015 no member list
04 Jun 2015 AD02 Register inspection address has been changed from Norbury Habberley Road Bewdley Worcestershire DY12 1JA United Kingdom to Wharfedale Grey Green Lane Bewdley Worcestershire DY12 1LS
29 May 2015 AP01 Appointment of Mr Graham Michael Corner as a director on 20 April 2015
24 Apr 2015 TM01 Termination of appointment of Josiah Arthur Swingler as a director on 20 April 2015
24 Apr 2015 AP01 Appointment of Mr Graham John La-Borde as a director on 20 April 2015
16 Aug 2014 AA Total exemption full accounts made up to 28 February 2014
02 Jun 2014 AR01 Annual return made up to 24 May 2014 no member list
21 Mar 2014 AD01 Registered office address changed from Snuff Mill Warehouse Park Lane Bewdley Worcestershire DY12 2EL England on 21 March 2014
03 Sep 2013 AA Total exemption full accounts made up to 28 February 2013