- Company Overview for DORWEST HERBS LIMITED (01928959)
- Filing history for DORWEST HERBS LIMITED (01928959)
- People for DORWEST HERBS LIMITED (01928959)
- Charges for DORWEST HERBS LIMITED (01928959)
- More for DORWEST HERBS LIMITED (01928959)
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) |
---|---|---|---|
04 May 2017 | SH06 |
Cancellation of shares. Statement of capital on 18 April 2017
|
|
04 May 2017 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2017 | SH03 | Purchase of own shares. | |
01 Feb 2017 | SH06 |
Cancellation of shares. Statement of capital on 13 January 2017
|
|
01 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from Gullivers Shipton Gorge Bridport Dorset DT6 4LP England to Parkway Farm Businesss Park Middle Farm Way Poundbury Dorchester Dorset DT1 3AR on 9 November 2016 | |
02 Aug 2016 | AD01 | Registered office address changed from Parkway Farm Business Park Middle Farm Way Poundbury Dorchester Dorset DT1 3AR England to Gullivers Shipton Gorge Bridport Dorset DT6 4LP on 2 August 2016 | |
02 Aug 2016 | AD01 | Registered office address changed from Gullivers Shipton Gorge Bridport Dorset DT6 4LP to Parkway Farm Business Park Middle Farm Way Poundbury Dorchester Dorset DT1 3AR on 2 August 2016 | |
08 Jul 2016 | SH08 | Change of share class name or designation | |
08 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2016 | AP01 | Appointment of Mr Benjamin John Boughton-White as a director on 1 June 2016 | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
26 Nov 2015 | MR01 | Registration of charge 019289590003, created on 5 November 2015 | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
22 Sep 2014 | TM01 | Termination of appointment of Roland Ellis Boughton as a director on 29 August 2014 | |
05 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
06 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
20 Dec 2012 | AD02 | Register inspection address has been changed from 48 High West Street Dorchester Dorset DT1 1UT England | |
19 Dec 2012 | CH01 | Director's details changed for Anthony Peter Boughton on 16 December 2012 |