- Company Overview for GREAT DORSET STEAM FAIR LIMITED (01570286)
- Filing history for GREAT DORSET STEAM FAIR LIMITED (01570286)
- People for GREAT DORSET STEAM FAIR LIMITED (01570286)
- Charges for GREAT DORSET STEAM FAIR LIMITED (01570286)
- More for GREAT DORSET STEAM FAIR LIMITED (01570286)
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
|
|
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 |