BURREN AND WHITAKER DEVELOPMENTS LIMITED
Company number 01296879
- Company Overview for BURREN AND WHITAKER DEVELOPMENTS LIMITED (01296879)
- Filing history for BURREN AND WHITAKER DEVELOPMENTS LIMITED (01296879)
- People for BURREN AND WHITAKER DEVELOPMENTS LIMITED (01296879)
- Charges for BURREN AND WHITAKER DEVELOPMENTS LIMITED (01296879)
- More for BURREN AND WHITAKER DEVELOPMENTS LIMITED (01296879)
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 Oct 2014 | CH01 | Director's details changed for Mr William Frank Whitaker on 12 June 2014 | |
13 Oct 2014 | CH03 | Secretary's details changed for Mr William Frank Whitaker on 12 June 2014 | |
13 Oct 2014 | CH01 | Director's details changed for Carolyn Jane Whitaker on 12 June 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Victor Haig George Knight as a director on 13 October 2014 | |
19 Jul 2014 | AD01 | Registered office address changed from White Acre Top Hill Farm Groombridge Hill Groombridge Tunbridge Wells Kent TN3 9LY to Spring Cottage Back Lane Okeford Fitzpaine Blandford Forum Dorset DT11 0RD on 19 July 2014 | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
03 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
12 Oct 2010 | CH01 | Director's details changed for Mr Simon John Burren on 1 November 2009 | |
12 Oct 2010 | CH01 | Director's details changed for Mrs Lynette Christine Burren on 1 November 2009 | |
06 Sep 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 15 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Mr Victor Haig George Knight on 10 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Mrs Lynette Christine Burren on 10 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Mr William Frank Whitaker on 10 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Mr Simon John Burren on 10 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Carolyn Jane Whitaker on 10 October 2009 | |
15 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
06 Nov 2008 | 363a | Return made up to 10/10/08; full list of members |