HIGH ATLANTIC (WHIPSIDERRY) LIMITED
Company number 01430006
- Company Overview for HIGH ATLANTIC (WHIPSIDERRY) LIMITED (01430006)
- Filing history for HIGH ATLANTIC (WHIPSIDERRY) LIMITED (01430006)
- People for HIGH ATLANTIC (WHIPSIDERRY) LIMITED (01430006)
- Registers for HIGH ATLANTIC (WHIPSIDERRY) LIMITED (01430006)
- More for HIGH ATLANTIC (WHIPSIDERRY) LIMITED (01430006)
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) |
---|---|---|---|
18 Jan 2017 | AP01 | Appointment of Denise May Fletcher-Ward as a director on 16 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Jayne Plant as a director on 16 January 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
21 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
21 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
05 Dec 2012 | AP01 | Appointment of Mr Alan David Cowley as a director on 26 April 2012 | |
27 Nov 2012 | AP01 | Appointment of Julia Evadne Poole as a director on 15 July 2010 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
17 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
17 Feb 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
17 Feb 2011 | AD01 | Registered office address changed from , Unit a Woodlands Court, Truro Business Park, Truro, Cornwall, TR4 9NH on 17 February 2011 | |
17 Feb 2011 | TM02 | Termination of appointment of Christopher Bones as a secretary | |
17 Feb 2011 | CH03 | Secretary's details changed for Shaun Sullivan on 27 November 2010 | |
17 Feb 2011 | TM01 | Termination of appointment of Claire Towndrow as a director | |
17 Feb 2011 | CH01 | Director's details changed for Jayne Plant on 27 November 2010 | |
26 Oct 2010 | AP03 | Appointment of Shaun Sullivan as a secretary | |
16 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders |