WEST COUNTRY VENDING SERVICE LIMITED
Company number 00923301
- Company Overview for WEST COUNTRY VENDING SERVICE LIMITED (00923301)
- Filing history for WEST COUNTRY VENDING SERVICE LIMITED (00923301)
- People for WEST COUNTRY VENDING SERVICE LIMITED (00923301)
- Charges for WEST COUNTRY VENDING SERVICE LIMITED (00923301)
- More for WEST COUNTRY VENDING SERVICE LIMITED (00923301)
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) |
---|---|---|---|
09 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
09 Nov 2017 | PSC02 | Notification of Montagu Group Limited as a person with significant control on 30 March 2017 | |
07 Nov 2017 | MR04 | Satisfaction of charge 9 in full | |
10 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
07 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Dylan Glynn Jones as a director on 29 June 2017 | |
07 Jul 2017 | AP01 | Appointment of Mr Paul Martin Allen as a director on 29 June 2017 | |
07 Jul 2017 | AP01 | Appointment of Mrs Anne Alexandra Hutchinson-Kane as a director on 29 June 2017 | |
07 Jul 2017 | AP01 | Appointment of Mr Stephen Thomas Alexander Hutchinson as a director on 29 June 2017 | |
07 Jul 2017 | AP01 | Appointment of Mr Raymond Latimer Hutchinson as a director on 29 June 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Nigel Paul Fowler as a director on 29 June 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of William Howard Booty as a director on 29 June 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Geoffrey Stewart Alexander Currer as a director on 29 June 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Beverley Jane Booty as a director on 29 June 2017 | |
07 Jul 2017 | TM02 | Termination of appointment of Christine Evelyn Wilkins as a secretary on 29 June 2017 | |
07 Jul 2017 | PSC07 | Cessation of William Howard Booty as a person with significant control on 29 June 2017 | |
05 Jul 2017 | MR01 | Registration of charge 009233010010, created on 29 June 2017 | |
03 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 29 June 2017
|
|
26 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2016 | AP01 | Appointment of Mr Dylan Glynn Jones as a director on 12 October 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
18 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Sep 2016 | TM01 | Termination of appointment of Brian Edward Tustain as a director on 5 September 2016 | |
26 May 2016 | AP03 | Appointment of Ms Christine Evelyn Wilkins as a secretary on 26 May 2016 | |
26 May 2016 | TM01 | Termination of appointment of Douglas Edward Stembridge as a director on 26 May 2016 |