WARWICK COURT (BOURNEMOUTH) MAINTENANCE CO LIMITED
Company number 00777838
- Company Overview for WARWICK COURT (BOURNEMOUTH) MAINTENANCE CO LIMITED (00777838)
- Filing history for WARWICK COURT (BOURNEMOUTH) MAINTENANCE CO LIMITED (00777838)
- People for WARWICK COURT (BOURNEMOUTH) MAINTENANCE CO LIMITED (00777838)
- More for WARWICK COURT (BOURNEMOUTH) MAINTENANCE CO LIMITED (00777838)
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) |
---|---|---|---|
13 Mar 2014 | AA | Total exemption small company accounts made up to 25 December 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
11 Apr 2013 | AA | Accounts for a dormant company made up to 25 December 2012 | |
14 May 2012 | AP01 | Appointment of Mr Raymond David Hardwick as a director | |
20 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
20 Apr 2012 | TM01 | Termination of appointment of Mandy Rodwell as a director | |
29 Mar 2012 | AA | Accounts for a dormant company made up to 25 December 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
09 Mar 2011 | AA | Total exemption full accounts made up to 25 December 2010 | |
22 Jun 2010 | TM01 | Termination of appointment of Andrew Dykes as a director | |
16 Apr 2010 | AA | Total exemption small company accounts made up to 25 December 2009 | |
12 Apr 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
12 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
12 Apr 2010 | AD02 | Register inspection address has been changed | |
12 Apr 2010 | CH01 | Director's details changed for Andrew John Dykes on 1 January 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Ms Mandy Jane Rodwell on 1 January 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Mr Lionel Harold Drysdall on 1 January 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Jonathan Peter Dunn on 1 January 2010 | |
12 Apr 2010 | CH04 | Secretary's details changed for House & Son Property Consultants Limited on 1 January 2010 | |
18 Mar 2010 | TM01 | Termination of appointment of Kevin Bird as a director | |
16 Jul 2009 | 288b | Appointment terminated director richard garel jones | |
16 Jul 2009 | 288b | Appointment terminated director mollie dale | |
16 Jul 2009 | 288b | Appointment terminated director john gulliver | |
16 Jul 2009 | 288b | Appointment terminated director kevin galpin | |
06 Apr 2009 | AA | Total exemption full accounts made up to 25 December 2008 |