W.H. MAINTENANCE COMPANY (CLEVEDON) LIMITED
Company number 01267185
- Company Overview for W.H. MAINTENANCE COMPANY (CLEVEDON) LIMITED (01267185)
- Filing history for W.H. MAINTENANCE COMPANY (CLEVEDON) LIMITED (01267185)
- People for W.H. MAINTENANCE COMPANY (CLEVEDON) LIMITED (01267185)
- More for W.H. MAINTENANCE COMPANY (CLEVEDON) LIMITED (01267185)
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) |
---|---|---|---|
17 Oct 2018 | TM01 | Termination of appointment of Paul Robert Haslett as a director on 21 September 2018 | |
23 Jun 2018 | TM02 | Termination of appointment of Marilyn Jean Spargo as a secretary on 22 June 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Joyce Taylor as a director on 8 June 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Edward Ronald Leslie Giles as a director on 23 July 2017 | |
24 Jan 2017 | AP01 | Appointment of Miss Claire Louise Lovell as a director | |
24 Jan 2017 | AP01 | Appointment of Miss Claire Louise Lovell as a director on 13 January 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
16 Jan 2017 | TM01 | Termination of appointment of June Margaret Rose Chamberlain as a director on 13 January 2017 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Nov 2015 | CH01 | Director's details changed for June Margaret Rose Logan on 10 November 2015 | |
08 Oct 2015 | AP01 | Appointment of Mrs Joyce Taylor as a director on 30 April 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Kenneth Taylor as a director on 30 April 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | AP01 | Appointment of Mr Paul Robert Haslett as a director on 23 December 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Johanna Targett as a director on 22 December 2014 | |
12 Jan 2015 | AP01 | Appointment of Mr William John Michael Owen as a director on 1 January 2015 | |
06 Jan 2015 | AP03 | Appointment of Mrs Marilyn Jean Spargo as a secretary on 1 November 2014 | |
06 Jan 2015 | TM02 | Termination of appointment of Kenneth Taylor as a secretary on 1 November 2014 | |
21 Dec 2014 | TM01 | Termination of appointment of Thalia Ann Barnes as a director on 10 December 2014 | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
|