DUDLEY HOUSE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED
Company number 01494033
- Company Overview for DUDLEY HOUSE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED (01494033)
- Filing history for DUDLEY HOUSE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED (01494033)
- People for DUDLEY HOUSE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED (01494033)
- More for DUDLEY HOUSE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED (01494033)
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) |
---|---|---|---|
05 Feb 2016 | AP01 | Appointment of Mrs Renata Marie Ferris as a director on 2 February 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
02 Feb 2016 | AD01 | Registered office address changed from Samarah Hunts Hill Broad Blunsdon Swindon Wiltshire SN26 7BN to 8 Baywater Marlborough Wiltshire SN8 1DX on 2 February 2016 | |
02 Dec 2015 | AP03 | Appointment of Mr Barry George Mercer as a secretary on 27 November 2015 | |
02 Dec 2015 | TM02 | Termination of appointment of David Basil Ferris as a secretary on 27 November 2015 | |
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Feb 2015 | CH01 | Director's details changed for Mr Edward Day on 6 February 2015 | |
06 Feb 2015 | CH01 | Director's details changed for Rachel Huddy on 6 February 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
05 Feb 2015 | TM01 | Termination of appointment of Patrick Robert Smith as a director on 30 January 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Patrick Robert Smith as a director on 30 January 2015 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-02
|
|
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Sep 2010 | CH01 | Director's details changed for Mr Edward Day on 4 September 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Mr Edward Day on 1 October 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Patrick Robert Smith on 1 October 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Rachel Huddy on 1 October 2009 |