DUDLEY CANAL TRUST (TRIPS) LIMITED
Company number 01739659
- Company Overview for DUDLEY CANAL TRUST (TRIPS) LIMITED (01739659)
- Filing history for DUDLEY CANAL TRUST (TRIPS) LIMITED (01739659)
- People for DUDLEY CANAL TRUST (TRIPS) LIMITED (01739659)
- Charges for DUDLEY CANAL TRUST (TRIPS) LIMITED (01739659)
- More for DUDLEY CANAL TRUST (TRIPS) LIMITED (01739659)
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) |
---|---|---|---|
16 Jun 2014 | TM01 | Termination of appointment of John Atkins as a director | |
29 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
20 Feb 2014 | MR01 |
Registration of charge 017396590002
|
|
30 Sep 2013 | AR01 | Annual return made up to 16 September 2013 no member list | |
17 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
02 Nov 2012 | AD01 | Registered office address changed from Blowers Green Pumphouse Peartree Lane Dudley West Midlands DY2 0XP on 2 November 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 16 September 2012 no member list | |
22 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 16 September 2011 no member list | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
23 May 2011 | RESOLUTIONS |
Resolutions
|
|
12 May 2011 | CH01 | Director's details changed for Mr George Nash on 23 March 2011 | |
27 Apr 2011 | CH01 | Director's details changed for Mr George Nash on 23 March 2011 | |
20 Apr 2011 | AP01 | Appointment of Mr George Nash as a director | |
01 Nov 2010 | AR01 | Annual return made up to 16 September 2010 no member list | |
01 Nov 2010 | CH01 | Director's details changed for Derek Alan Gittings on 16 September 2010 | |
01 Nov 2010 | CH01 | Director's details changed for Alex Parker on 16 September 2010 | |
01 Nov 2010 | CH01 | Director's details changed for William Jeffrey Luesley on 16 September 2010 | |
01 Nov 2010 | CH01 | Director's details changed for Mr John Bernard Atkins on 16 September 2010 | |
01 Nov 2010 | CH01 | Director's details changed for Mr Michael Edward Duley on 16 September 2010 | |
01 Nov 2010 | CH03 | Secretary's details changed for Victor William Smallshire on 16 September 2010 | |
24 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Feb 2010 | TM01 | Termination of appointment of Michele Clare as a director | |
26 Nov 2009 | CH01 | Director's details changed for Alan Hazeldine on 26 November 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 16 September 2009 no member list |