WADEBRIDGE (34007) LOCOMOTIVE LIMITED
Company number 01673483
- Company Overview for WADEBRIDGE (34007) LOCOMOTIVE LIMITED (01673483)
- Filing history for WADEBRIDGE (34007) LOCOMOTIVE LIMITED (01673483)
- People for WADEBRIDGE (34007) LOCOMOTIVE LIMITED (01673483)
- More for WADEBRIDGE (34007) LOCOMOTIVE LIMITED (01673483)
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) |
---|---|---|---|
18 Dec 2018 | AP01 | Appointment of Mr Colin Stewart Roberts as a director on 18 December 2018 | |
18 Dec 2018 | AP01 | Appointment of Mr Stephen Nicholas Evans as a director on 18 December 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of Colin Michael Chambers as a director on 20 September 2018 | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
07 Sep 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 29 February 2016. List of shareholders has changed
Statement of capital on 2016-03-24
|
|
19 Feb 2016 | CH01 | Director's details changed for Stephanie Claire Crowther on 1 February 2016 | |
19 Feb 2016 | CH01 | Director's details changed for Colin Michael Chambers on 1 February 2016 | |
15 Oct 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
16 Sep 2015 | CH01 | Director's details changed for Colin Michael Chambers on 26 August 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
14 Apr 2015 | TM01 | Termination of appointment of Adam Joseff Kuzara as a director on 3 March 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Paul John Hughes as a director on 1 March 2014 | |
04 Dec 2014 | AP01 | Appointment of David John Ford as a director on 14 November 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Richard John Ormond as a director on 30 September 2014 | |
05 Nov 2014 | TM02 | Termination of appointment of Richard John Ormond as a secretary on 30 September 2014 | |
04 Aug 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
25 Mar 2014 | AP03 | Appointment of Richard John Ormond as a secretary | |
21 Mar 2014 | TM01 | Termination of appointment of Paul Hughes as a director | |
21 Mar 2014 | AD01 | Registered office address changed from 42 Morview Road Widegates Nr Looe Cornwall PL13 1QE on 21 March 2014 | |
21 Mar 2014 | TM01 | Termination of appointment of John Prosser as a director |