EASTWAY BUSINESS VILLAGE (PRESTON) LIMITED
Company number 02377011
- Company Overview for EASTWAY BUSINESS VILLAGE (PRESTON) LIMITED (02377011)
- Filing history for EASTWAY BUSINESS VILLAGE (PRESTON) LIMITED (02377011)
- People for EASTWAY BUSINESS VILLAGE (PRESTON) LIMITED (02377011)
- More for EASTWAY BUSINESS VILLAGE (PRESTON) LIMITED (02377011)
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) |
---|---|---|---|
06 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
30 Oct 2017 | PSC01 | Notification of David Mark Hurst as a person with significant control on 8 August 2017 | |
25 Oct 2017 | PSC07 | Cessation of Janet Elaine Brooks as a person with significant control on 8 August 2017 | |
08 Aug 2017 | PSC04 | Change of details for Ms Carole Barbara Murphy as a person with significant control on 8 August 2017 | |
08 Aug 2017 | CH01 | Director's details changed for Ms Carole Barbara Murphy on 5 March 2016 | |
08 Aug 2017 | TM01 | Termination of appointment of Janet Elaine Brooks as a director on 8 August 2017 | |
08 Aug 2017 | AP01 | Appointment of Mr Mark Hurst as a director on 8 August 2017 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Oct 2014 | CH01 | Director's details changed for Mrs Janet Elaine Brooks on 1 October 2014 | |
29 Oct 2014 | CH01 | Director's details changed for Mrs Janet Elaine Brooks on 1 October 2014 | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
13 Feb 2012 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
13 Feb 2012 | CH01 | Director's details changed for Ms Carole Barbara Murphy on 25 January 2012 | |
13 Feb 2012 | CH03 | Secretary's details changed for Ms Carole Barbara Murphy on 25 January 2012 | |
13 Feb 2012 | CH03 | Secretary's details changed for Ms Carole Barbara Murphy on 25 January 2012 | |
13 Feb 2012 | CH01 | Director's details changed for Ms Carole Barbara Murphy on 25 January 2012 |