Advanced company searchLink opens in new window

GREAT DORSET STEAM FAIR LIMITED

Company number 01570286

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Sep 2014 AP01 Appointment of Julian Martin Hubbuck as a director on 12 August 2014
25 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5,100
08 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
23 May 2012 TM01 Termination of appointment of David Hillier as a director
23 May 2012 TM01 Termination of appointment of Sidney Garrett as a director
23 May 2012 TM01 Termination of appointment of Stuart Cotton as a director
23 May 2012 TM01 Termination of appointment of Nicholas Baker as a director
26 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
08 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Aug 2010 AP01 Appointment of Mr Stuart John Cotton as a director
28 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
28 Jun 2010 AD03 Register(s) moved to registered inspection location
27 Jun 2010 AD02 Register inspection address has been changed
27 Jun 2010 CH01 Director's details changed for Mr David John Hillier on 1 January 2010
27 Jun 2010 CH01 Director's details changed for William Bruce Lander on 1 January 2010
27 Jun 2010 CH01 Director's details changed for Martin Tom Oliver on 1 January 2010
27 Jun 2010 CH01 Director's details changed for Mr Nicholas Baker on 1 January 2010
27 Jun 2010 CH01 Director's details changed for Mr Sidney John Garrett on 1 January 2010
08 Dec 2009 TM01 Termination of appointment of Michael Oliver as a director
18 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008