- Company Overview for WITCOMBE GREEN LIMITED (01449431)
- Filing history for WITCOMBE GREEN LIMITED (01449431)
- People for WITCOMBE GREEN LIMITED (01449431)
- More for WITCOMBE GREEN LIMITED (01449431)
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 Jun 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Oct 2013 | AP01 | Appointment of Mrs Margaret Hinton as a director | |
23 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
23 Jul 2013 | TM01 | Termination of appointment of Joan Cuss as a director | |
28 Nov 2012 | AP01 | Appointment of Tracie Amanda Pearce as a director | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Nov 2012 | TM01 | Termination of appointment of Christian Saldanha as a director | |
02 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
09 Jul 2010 | CH01 | Director's details changed for Mrs Joan Margaret Cuss on 28 June 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Kevin John Mapstone on 28 June 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Joan James on 28 June 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Pauline May Turner on 28 June 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Neil Robert Jevons on 28 June 2010 | |
27 Apr 2010 | AP03 | Appointment of Lucy Young as a secretary | |
27 Apr 2010 | TM02 | Termination of appointment of Sharon Bishop as a secretary | |
17 Sep 2009 | 363a | Return made up to 28/06/09; full list of members | |
03 Sep 2009 | 288a | Director appointed pauline may turner | |
21 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |