- Company Overview for GEORGE STARKEY HUT LIMITED (01176891)
- Filing history for GEORGE STARKEY HUT LIMITED (01176891)
- People for GEORGE STARKEY HUT LIMITED (01176891)
- More for GEORGE STARKEY HUT LIMITED (01176891)
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) |
---|---|---|---|
16 Apr 2014 | AD01 | Registered office address changed from 4 Arnewood Gardens Yeovil Somerset BA20 2LQ England on 16 April 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Apr 2013 | AP01 | Appointment of Mrs Marian Pauline Parsons as a director | |
27 Feb 2013 | AR01 | Annual return made up to 23 February 2013 no member list | |
27 Feb 2013 | TM01 | Termination of appointment of James Baldwin as a director | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Feb 2012 | AR01 | Annual return made up to 23 February 2012 no member list | |
28 Mar 2011 | AP03 | Appointment of Mr Michael Pinney as a secretary | |
14 Mar 2011 | TM01 | Termination of appointment of Terence Shaw as a director | |
14 Mar 2011 | AD01 | Registered office address changed from Castle Cott 1 Parsonage Lane Clewer Windsor Berkshire SL4 5EW on 14 March 2011 | |
14 Mar 2011 | TM01 | Termination of appointment of Richard Winter as a director | |
14 Mar 2011 | TM01 | Termination of appointment of John Dempster as a director | |
14 Mar 2011 | TM02 | Termination of appointment of Terence Shaw as a secretary | |
11 Mar 2011 | AR01 | Annual return made up to 23 February 2011 no member list | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 23 February 2010 no member list | |
24 Feb 2010 | CH01 | Director's details changed for Michael Pinney on 23 February 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Donald Robert Hodge on 23 February 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Richard Bradbury Winter on 23 February 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Terence John Shaw on 23 February 2010 | |
24 Feb 2010 | CH01 | Director's details changed for John William Scott Dempster on 23 February 2010 | |
24 Feb 2010 | CH01 | Director's details changed for James Anthony Baldwin on 23 February 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Derek Buckley on 23 February 2010 | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |