BOURNVILLE VILLAGE DEVELOPMENTS LIMITED
Company number 01994828
- Company Overview for BOURNVILLE VILLAGE DEVELOPMENTS LIMITED (01994828)
- Filing history for BOURNVILLE VILLAGE DEVELOPMENTS LIMITED (01994828)
- People for BOURNVILLE VILLAGE DEVELOPMENTS LIMITED (01994828)
- Charges for BOURNVILLE VILLAGE DEVELOPMENTS LIMITED (01994828)
- More for BOURNVILLE VILLAGE DEVELOPMENTS LIMITED (01994828)
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) |
---|---|---|---|
21 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
23 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
16 Jul 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
10 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Jun 2015 | AP03 | Appointment of Ms Deirdre La Bassiere as a secretary on 7 April 2015 | |
10 Jun 2015 | TM02 | Termination of appointment of Paul Haywood as a secretary on 7 April 2015 | |
01 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
27 May 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Jul 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
02 Jul 2013 | CH01 | Director's details changed for Mr Roger Victor John Cadbury on 6 June 2013 | |
23 May 2013 | AD01 | Registered office address changed from , 350 Bournville Lane, Bournville, Birmingham, B30 1QY, England on 23 May 2013 | |
23 May 2013 | AD01 | Registered office address changed from , the Estate Office Oak Tree Lane, Bournville, B30 1UB on 23 May 2013 | |
25 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Jun 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
15 Jun 2012 | CH01 | Director's details changed for Mr Roger Victor John Cadbury on 18 March 2011 | |
15 Jun 2012 | TM02 | Termination of appointment of Alastair Flint as a secretary | |
15 Jun 2012 | AP03 | Appointment of Mr Paul Haywood as a secretary | |
20 Jun 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
23 May 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Mr John Rudkin Dowell on 23 May 2010 | |
20 May 2010 | AA | Full accounts made up to 31 December 2009 | |
02 Jun 2009 | 363a | Return made up to 23/05/09; full list of members |