- Company Overview for WILDAE RESTORATIONS LIMITED (01316206)
- Filing history for WILDAE RESTORATIONS LIMITED (01316206)
- People for WILDAE RESTORATIONS LIMITED (01316206)
- Charges for WILDAE RESTORATIONS LIMITED (01316206)
- More for WILDAE RESTORATIONS LIMITED (01316206)
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) |
---|---|---|---|
01 Apr 2014 | TM01 | Termination of appointment of David Trueman as a director | |
01 Apr 2014 | TM01 | Termination of appointment of William Cooke as a director | |
01 Apr 2014 | TM02 | Termination of appointment of David Trueman as a secretary | |
01 Apr 2014 | AP03 | Appointment of Ms Paula Ann Mackenzie Grigor as a secretary | |
01 Apr 2014 | AP01 | Appointment of Mr Joseph Macari as a director | |
01 Apr 2014 | AD01 | Registered office address changed from Knowle Braunton Devon EX33 2NA on 1 April 2014 | |
29 Nov 2013 | MR04 | Satisfaction of charge 3 in full | |
29 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
06 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
01 Oct 2013 | CH03 | Secretary's details changed for David Reginald Trueman on 1 October 2013 | |
01 Oct 2013 | CH01 | Director's details changed for David Reginald Trueman on 1 October 2013 | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
27 Oct 2011 | CH01 | Director's details changed for David Reginald Trueman on 22 September 2011 | |
27 Oct 2011 | CH01 | Director's details changed for Mr William Cooke on 22 September 2011 | |
27 Oct 2011 | CH03 | Secretary's details changed for David Reginald Trueman on 22 September 2011 | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
15 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2010 | AP01 | Appointment of a director | |
24 Nov 2009 | TM01 | Termination of appointment of Kenneth Lea as a director |