- Company Overview for CANBERRA WELLS LIMITED (01542774)
- Filing history for CANBERRA WELLS LIMITED (01542774)
- People for CANBERRA WELLS LIMITED (01542774)
- Charges for CANBERRA WELLS LIMITED (01542774)
- More for CANBERRA WELLS LIMITED (01542774)
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) |
---|---|---|---|
24 Oct 2017 | AD01 | Registered office address changed from Unit 6 Boston Court Kansas Avenue Salford Manchester M50 2GN to Midtherm House New Road Netherton Dudley West Midlands DY2 8SY on 24 October 2017 | |
24 Oct 2017 | AP01 | Appointment of Mrs Ellen Kay Morley as a director on 24 October 2017 | |
24 Oct 2017 | AP01 | Appointment of Kevin Woodbine as a director on 24 October 2017 | |
24 Oct 2017 | AP01 | Appointment of Mr Richard Steven Andrews as a director on 24 October 2017 | |
24 Oct 2017 | AP01 | Appointment of Mr Raymond William John Andrews as a director on 24 October 2017 | |
01 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
08 Mar 2017 | TM01 | Termination of appointment of Nigel Colin Taylor as a director on 8 March 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Fiona Taylor as a director on 16 December 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
25 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 31 July 2015 | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Aug 2015 | AR01 |
Annual return
Statement of capital on 2015-08-05
Statement of capital on 2016-08-25
|
|
24 Jul 2015 | AP01 | Appointment of Mrs Fiona Taylor as a director on 5 June 2015 | |
03 Jun 2015 | CH01 | Director's details changed for Mrs Mary Taylor on 3 June 2015 | |
03 Jun 2015 | CH01 | Director's details changed for Mr Colin Taylor on 3 June 2015 | |
03 Jun 2015 | CH03 | Secretary's details changed for Mrs Mary Taylor on 3 June 2015 | |
15 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
06 Aug 2012 | CH01 | Director's details changed for Mr Nigel Colin Taylor on 18 October 2011 | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |