Advanced company searchLink opens in new window

WEST BRIDGFORD FREEMASONS HALL COMPANY LIMITED(THE)

Company number 00098251

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)
05 Nov 2014 AP01 Appointment of Mr Albert Keith Hollingworth as a director on 25 February 2014
13 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 99,753
13 Nov 2013 TM01 Termination of appointment of Stanley Hobson as a director
13 Nov 2013 CH01 Director's details changed for Kenneth George Gulliver on 10 October 2013
13 Nov 2013 TM01 Termination of appointment of Stanley Hobson as a director
18 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
14 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 99,753
14 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
14 Nov 2012 TM01 Termination of appointment of Thomas Simes as a director
07 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
01 Aug 2012 AP01 Appointment of Mr David John Barber as a director
01 Aug 2012 AP03 Appointment of Mr David John Barber as a secretary
01 Aug 2012 TM02 Termination of appointment of Thomas Simes as a secretary
09 Nov 2011 CH01 Director's details changed for Keith Charles Rowbottom on 10 October 2011
09 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
10 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
10 Nov 2010 TM01 Termination of appointment of Robert Sharp as a director
10 Nov 2010 SH01 Statement of capital following an allotment of shares on 27 April 2010
  • GBP 84,610
12 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
04 Dec 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Keith Charles Rowbottom on 1 October 2009
04 Dec 2009 CH01 Director's details changed for William John Biddulph on 1 October 2009
04 Dec 2009 CH01 Director's details changed for Kenneth George Gulliver on 1 October 2009
04 Dec 2009 CH01 Director's details changed for Anthony Michael Everington on 1 October 2009