- Company Overview for THE BRITISH SOCIETY OF DOWSERS (02154580)
- Filing history for THE BRITISH SOCIETY OF DOWSERS (02154580)
- People for THE BRITISH SOCIETY OF DOWSERS (02154580)
- More for THE BRITISH SOCIETY OF DOWSERS (02154580)
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) |
---|---|---|---|
22 Jan 2018 | TM01 | Termination of appointment of Richard Michael Miles as a director on 15 September 2017 | |
22 Jan 2018 | TM02 | Termination of appointment of Richard Paul Spencer as a secretary on 16 January 2018 | |
18 Sep 2017 | AP01 | Appointment of Mr Richard Paul Spencer as a director on 15 September 2017 | |
16 Sep 2017 | AP03 | Appointment of Mr Richard Paul Spencer as a secretary on 15 September 2017 | |
16 Sep 2017 | TM02 | Termination of appointment of Richard Michael Miles as a secretary on 15 September 2017 | |
03 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Matthew French as a director on 17 July 2017 | |
29 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
29 Dec 2016 | TM01 | Termination of appointment of Carol Ann White as a director on 14 December 2016 | |
19 Oct 2016 | AD01 | Registered office address changed from 4- 5 Cygnet Business Centre Worcester Road Hanley Swan Worcester WR8 0EA to Wyche Innovation Centre Walwyn Road Upper Colwall Malvern WR13 6PL on 19 October 2016 | |
09 Sep 2016 | TM01 | Termination of appointment of Laramie Sharon Gwilliam as a director on 20 August 2016 | |
31 Aug 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
01 Jan 2016 | AR01 | Annual return made up to 18 December 2015 no member list | |
17 Nov 2015 | AP01 | Appointment of Mrs Laramie Sharon Gwilliam as a director on 18 September 2015 | |
17 Nov 2015 | AP01 | Appointment of Mr John Peter Hastings-Bass as a director on 18 September 2015 | |
22 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
18 May 2015 | TM01 | Termination of appointment of Fay Andrea Palmer as a director on 1 April 2015 | |
18 May 2015 | AP03 | Appointment of Richard Michael Miles as a secretary on 1 April 2015 | |
18 May 2015 | TM01 | Termination of appointment of Richard Summers as a director on 1 April 2015 | |
18 May 2015 | TM02 | Termination of appointment of Peter Farrall as a secretary on 25 April 2015 | |
12 Jan 2015 | AP01 | Appointment of Mrs Fay Andrea Palmer as a director on 13 September 2013 | |
12 Jan 2015 | AR01 | Annual return made up to 18 December 2014 no member list | |
12 Jan 2015 | AD01 | Registered office address changed from 4-5 Cygnet Business Centre Worcester Road Hanley Swan Worcestershire WR8 2EA to 4- 5 Cygnet Business Centre Worcester Road Hanley Swan Worcester WR8 0EA on 12 January 2015 | |
12 Jan 2015 | AP01 | Appointment of Mr Richard Summers as a director on 4 September 2014 | |
12 Jan 2015 | AP01 | Appointment of Mr Richard Michael Miles as a director on 4 September 2014 |