- Company Overview for WESTERN FIELD (SIDMOUTH) LIMITED (01586449)
- Filing history for WESTERN FIELD (SIDMOUTH) LIMITED (01586449)
- People for WESTERN FIELD (SIDMOUTH) LIMITED (01586449)
- More for WESTERN FIELD (SIDMOUTH) LIMITED (01586449)
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) |
---|---|---|---|
12 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
24 Nov 2015 | AP01 | Appointment of Mr David Horace Bedford as a director on 12 November 2015 | |
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
30 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jun 2014 | AP01 | Appointment of Sir Richard John Hedley Gibbs as a director | |
13 Jun 2014 | AP01 | Appointment of Mrs Joyce Mary Hanks as a director | |
12 Jun 2014 | AP01 | Appointment of Mrs Clare Mary Louise Tremeer as a director | |
12 Jun 2014 | AP01 | Appointment of Mr David Donald Gill as a director | |
05 Jun 2014 | TM01 | Termination of appointment of Joyce Iles as a director | |
05 Jun 2014 | TM01 | Termination of appointment of Raymond Draper as a director | |
05 Jun 2014 | TM01 | Termination of appointment of Valerie Hull as a director | |
05 Jun 2014 | TM01 | Termination of appointment of Mary Hasbury as a director | |
23 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
10 May 2013 | TM01 | Termination of appointment of Diana Culverwell as a director | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
17 May 2012 | CH03 | Secretary's details changed for Mr Spencer Ian Jarrett on 1 January 2012 | |
19 Oct 2011 | AP01 | Appointment of Mr David Troy Mccluskey as a director | |
07 Oct 2011 | AP01 | Appointment of Mrs Yvonne Rose Cockett as a director | |
06 Oct 2011 | AP01 | Appointment of Mrs Mary Margaret Hasbury as a director | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders |