SEAWALLS MANAGEMENT (BRISTOL) LIMITED
Company number 01249257
- Company Overview for SEAWALLS MANAGEMENT (BRISTOL) LIMITED (01249257)
- Filing history for SEAWALLS MANAGEMENT (BRISTOL) LIMITED (01249257)
- People for SEAWALLS MANAGEMENT (BRISTOL) LIMITED (01249257)
- More for SEAWALLS MANAGEMENT (BRISTOL) LIMITED (01249257)
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) |
---|---|---|---|
06 Apr 2018 | TM01 | Termination of appointment of Jean Coyne as a director on 31 March 2018 | |
06 Apr 2018 | TM01 | Termination of appointment of Cynthia Betty Bretton as a director on 31 March 2018 | |
06 Apr 2018 | TM01 | Termination of appointment of John Percival Barrand as a director on 30 March 2018 | |
19 Mar 2018 | AP03 | Appointment of Mr Alan Mcdade as a secretary on 19 March 2018 | |
19 Mar 2018 | TM02 | Termination of appointment of Melissa Goddard as a secretary on 19 March 2018 | |
16 Nov 2017 | TM02 | Termination of appointment of Alan Mcdade as a secretary on 16 November 2017 | |
16 Nov 2017 | AP03 | Appointment of Mrs Melissa Goddard as a secretary on 16 November 2017 | |
13 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of Jennifer Mary Veale as a director on 13 October 2017 | |
19 Sep 2017 | CH03 | Secretary's details changed for Mr Simon Hodges on 18 September 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from Easton Bevins 436-440 Gloucester Road Bristol BS7 9TX to Unit26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 12 June 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
23 Nov 2015 | AP01 | Appointment of Mrs Daphne Mary Colyer as a director on 19 October 2015 | |
23 Nov 2015 | AP01 | Appointment of Mr Julian Charles Colyer as a director on 19 October 2015 | |
02 Nov 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Jean Marjorie Blackham as a director on 6 May 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | TM01 | Termination of appointment of Maurice Paul Lafleur Blackham as a director on 27 March 2015 | |
30 Mar 2015 | TM01 | Termination of appointment of Sylvia Hersee as a director on 8 August 2014 | |
11 Dec 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
24 Sep 2014 | AP01 | Appointment of Mrs Angela Maria Stadden as a director on 10 September 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Dina Carpanini as a director on 10 September 2014 | |
07 Jul 2014 | AP01 | Appointment of Mrs Elizabeth Jill Wyatt Barrand as a director |