WEAVERS FULLERS & SHEARMEN CHARITIES LIMITED
Company number 02434328
- Company Overview for WEAVERS FULLERS & SHEARMEN CHARITIES LIMITED (02434328)
- Filing history for WEAVERS FULLERS & SHEARMEN CHARITIES LIMITED (02434328)
- People for WEAVERS FULLERS & SHEARMEN CHARITIES LIMITED (02434328)
- Charges for WEAVERS FULLERS & SHEARMEN CHARITIES LIMITED (02434328)
- More for WEAVERS FULLERS & SHEARMEN CHARITIES LIMITED (02434328)
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) |
---|---|---|---|
31 May 2024 | AP03 | Appointment of Ms Rachael Mary Whitson as a secretary on 31 May 2024 | |
31 May 2024 | TM02 | Termination of appointment of Robin Thomas as a secretary on 31 May 2024 | |
09 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
02 Feb 2023 | AD01 | Registered office address changed from 2 Barnfield Crescent Exeter Devon EX1 1QT United Kingdom to Tuckers Hall 140 Fore Street Exeter Devon EX4 3AN on 2 February 2023 | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
05 Sep 2022 | AP01 | Appointment of Mr Richard Marsh as a director on 1 July 2022 | |
05 Sep 2022 | AP01 | Appointment of Mr James Brookes as a director on 1 July 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of Peter John Hilson as a director on 1 July 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of James Dominic Gaisford as a director on 1 July 2022 | |
14 Jul 2022 | AP03 | Appointment of Ms Robin Thomas as a secretary on 28 February 2021 | |
14 Jul 2022 | TM02 | Termination of appointment of Andrew Edson Maynard as a secretary on 24 November 2020 | |
21 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
09 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Jun 2021 | TM02 | Termination of appointment of Michelmores Secretaries Limited as a secretary on 28 February 2021 | |
24 May 2021 | AD01 | Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR to 2 Barnfield Crescent Exeter Devon EX1 1QT on 24 May 2021 | |
27 Nov 2020 | CH01 | Director's details changed for Mr Nicholas Simon Sprague on 24 November 2020 | |
27 Nov 2020 | CH01 | Director's details changed for Mr Peter John Hilson on 24 November 2020 | |
27 Nov 2020 | CH01 | Director's details changed for Mr Henry Robert Parkin on 24 November 2020 | |
27 Nov 2020 | CH01 | Director's details changed for Mr Ian Thomas Gardner on 24 November 2020 | |
27 Nov 2020 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary on 24 November 2020 | |
27 Nov 2020 | CH03 | Secretary's details changed for Andrew Edson Maynard on 24 November 2020 | |
27 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
27 Nov 2020 | CH01 | Director's details changed for Mr James Dominic Gaisford on 24 November 2020 |