ROSEWORTH (WYLAM) BUILDING ESTATE LIMITED
Company number 00328678
- Company Overview for ROSEWORTH (WYLAM) BUILDING ESTATE LIMITED (00328678)
- Filing history for ROSEWORTH (WYLAM) BUILDING ESTATE LIMITED (00328678)
- People for ROSEWORTH (WYLAM) BUILDING ESTATE LIMITED (00328678)
- Charges for ROSEWORTH (WYLAM) BUILDING ESTATE LIMITED (00328678)
- More for ROSEWORTH (WYLAM) BUILDING ESTATE LIMITED (00328678)
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 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
07 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
12 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-12
|
|
10 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
03 Oct 2011 | CH01 | Director's details changed for Mrs Margaret Phillips on 1 January 2011 | |
03 Oct 2011 | CH01 | Director's details changed for Mr Brian Herbert Japes on 1 January 2011 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
04 Oct 2010 | TM02 | Termination of appointment of Brian Japes as a secretary | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Jul 2010 | AD01 | Registered office address changed from Westlands Holeyn Hall Road Wylam Northumberland NE41 8BB on 12 July 2010 | |
12 Jul 2010 | AP03 | Appointment of Mr Gerald Francis Slater as a secretary | |
27 Oct 2009 | TM02 | Termination of appointment of Adrian Ward as a secretary | |
27 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Nicholas John Grant on 1 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mrs Margaret Phillips on 1 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mr Brian Herbert Japes on 1 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Dr Richard Michael Johnson on 1 October 2009 | |
03 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Feb 2009 | 288a | Secretary appointed mr brian herbert japes |