BARNETT WADDINGHAM TRUSTEES LIMITED
Company number 02005798
- Company Overview for BARNETT WADDINGHAM TRUSTEES LIMITED (02005798)
- Filing history for BARNETT WADDINGHAM TRUSTEES LIMITED (02005798)
- People for BARNETT WADDINGHAM TRUSTEES LIMITED (02005798)
- Charges for BARNETT WADDINGHAM TRUSTEES LIMITED (02005798)
- More for BARNETT WADDINGHAM TRUSTEES LIMITED (02005798)
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) |
---|---|---|---|
23 Oct 2014 | MR01 | Registration of charge 020057980320, created on 22 October 2014 | |
08 Oct 2014 | MR06 | Statement of company acting as a trustee on charge 020057980318 | |
24 Sep 2014 | MR01 | Registration of charge 020057980319, created on 11 September 2014 | |
18 Sep 2014 | MR01 | Registration of charge 020057980316, created on 15 September 2014 | |
18 Sep 2014 | MR01 | Registration of charge 020057980317, created on 15 September 2014 | |
18 Sep 2014 | MR01 | Registration of charge 020057980318, created on 1 September 2014 | |
17 Sep 2014 | MR01 | Registration of charge 020057980315, created on 12 September 2014 | |
29 Jul 2014 | AP01 | Appointment of Mr Ian Howard Jones as a director on 16 June 2014 | |
29 Jul 2014 | AP01 | Appointment of Ms Lisa Anne Mcminn as a director on 16 June 2014 | |
29 Jul 2014 | AP01 | Appointment of Mr Paul Higgs as a director on 16 June 2014 | |
29 Jul 2014 | AP01 | Appointment of Mr Christopher Mark Kendall as a director on 16 June 2014 | |
29 Jul 2014 | TM01 | Termination of appointment of Adam James Walker as a director on 16 June 2014 | |
29 Jul 2014 | TM01 | Termination of appointment of Nuala Patricia Hedges as a director on 16 June 2014 | |
29 Jul 2014 | TM01 | Termination of appointment of Mark Andrew Underwood as a director on 16 June 2014 | |
29 Jul 2014 | AP01 | Appointment of Mrs Kathryn Christina Rushton as a director on 16 June 2014 | |
18 Jun 2014 | MR01 | Registration of charge 020057980314 | |
11 Jun 2014 | TM01 | Termination of appointment of Richard Millson as a director | |
20 May 2014 | MR01 | Registration of charge 020057980313 | |
17 May 2014 | MR01 | Registration of charge 020057980312 | |
12 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
05 Feb 2014 | MR01 | Registration of charge 020057980311 | |
16 Jan 2014 | MR06 | Statement of company acting as a trustee on charge 020057980309 | |
16 Jan 2014 | MR06 | Statement of company acting as a trustee on charge 020057980310 | |
21 Dec 2013 | MR04 | Satisfaction of charge 191 in full | |
16 Dec 2013 | MR01 | Registration of charge 020057980309 |