WEST BRIDGFORD FREEMASONS HALL COMPANY LIMITED(THE)
Company number 00098251
- Company Overview for WEST BRIDGFORD FREEMASONS HALL COMPANY LIMITED(THE) (00098251)
- Filing history for WEST BRIDGFORD FREEMASONS HALL COMPANY LIMITED(THE) (00098251)
- People for WEST BRIDGFORD FREEMASONS HALL COMPANY LIMITED(THE) (00098251)
- Charges for WEST BRIDGFORD FREEMASONS HALL COMPANY LIMITED(THE) (00098251)
- More for WEST BRIDGFORD FREEMASONS HALL COMPANY LIMITED(THE) (00098251)
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
|
|
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
|
|
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
|
|
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 |