- Company Overview for BRENTFORD DOCK LIMITED (01366300)
- Filing history for BRENTFORD DOCK LIMITED (01366300)
- People for BRENTFORD DOCK LIMITED (01366300)
- More for BRENTFORD DOCK LIMITED (01366300)
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) |
---|---|---|---|
28 Jul 2017 | PSC07 | Cessation of Brigid Vanessa Scott-Baker as a person with significant control on 6 April 2016 | |
28 Jul 2017 | PSC07 | Cessation of Leslie Anne Ferber as a person with significant control on 6 April 2016 | |
28 Jul 2017 | PSC07 | Cessation of Michael Eric Edwards as a person with significant control on 6 April 2016 | |
28 Jul 2017 | PSC07 | Cessation of Chris Birch as a person with significant control on 6 April 2016 | |
28 Jul 2017 | PSC07 | Cessation of Paul Booth as a person with significant control on 6 April 2016 | |
28 Jul 2017 | PSC07 | Cessation of Katherine Baxter as a person with significant control on 6 April 2016 | |
14 Jul 2017 | TM01 | Termination of appointment of Roy Swainston as a director on 4 July 2017 | |
14 Mar 2017 | AP01 | Appointment of Ms Karen Kemble as a director on 2 March 2017 | |
25 Jan 2017 | AP01 | Appointment of Mr Adrian Harold Greenhalgh as a director on 14 December 2016 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Caroline Susan Turner as a director on 30 September 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
07 Mar 2016 | TM01 | Termination of appointment of Charles Andrew Sturt as a director on 1 March 2016 | |
04 Mar 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Patricia Mary Monro as a director on 9 December 2015 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | AP01 | Appointment of Mrs Caroline Turner as a director on 30 October 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Ann Howe as a director on 30 October 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of Charles Kraus as a director on 2 July 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
22 Jul 2015 | AP01 | Appointment of Mr Charles Andrew Sturt as a director on 7 July 2015 | |
15 Jul 2015 | AP01 | Appointment of Mrs Brigid Vanessa Scott-Baker as a director on 7 July 2015 | |
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Aug 2014 | AP01 | Appointment of Philip Stanley Stephenson as a director on 7 July 2014 | |
29 Aug 2014 | AP01 | Appointment of Mr Roy Swainston as a director on 30 July 2014 |