- Company Overview for BEWDLEY FESTIVAL LIMITED (02388535)
- Filing history for BEWDLEY FESTIVAL LIMITED (02388535)
- People for BEWDLEY FESTIVAL LIMITED (02388535)
- More for BEWDLEY FESTIVAL LIMITED (02388535)
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 |