SMALL WONDERS COMMUNITY PROGRAMME LTD
Company number 02451964
- Company Overview for SMALL WONDERS COMMUNITY PROGRAMME LTD (02451964)
- Filing history for SMALL WONDERS COMMUNITY PROGRAMME LTD (02451964)
- People for SMALL WONDERS COMMUNITY PROGRAMME LTD (02451964)
- Insolvency for SMALL WONDERS COMMUNITY PROGRAMME LTD (02451964)
- More for SMALL WONDERS COMMUNITY PROGRAMME LTD (02451964)
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) |
---|---|---|---|
04 Dec 2015 | TM01 | Termination of appointment of Jean Mary Bazell as a director on 1 October 2015 | |
30 Sep 2015 | CH03 | Secretary's details changed for Stephen John Goodwin on 19 September 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from Mole Hall Holland Moss Skelmersdale Lancashire WN8 9PZ to Emmanuel Building 48 Sherrat Street Uppingham Skelmersdale WN8 8HE on 30 September 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Keith Douglas Ward as a director on 5 December 2014 | |
13 Nov 2014 | AR01 | Annual return made up to 17 October 2014 no member list | |
13 Nov 2014 | TM01 | Termination of appointment of Edward Alan Frost as a director on 15 October 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Edward Alan Frost as a director on 15 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Oct 2013 | AR01 | Annual return made up to 17 October 2013 no member list | |
25 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 17 October 2012 no member list | |
19 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
04 Oct 2012 | AUD | Auditor's resignation | |
19 Oct 2011 | AR01 | Annual return made up to 17 October 2011 no member list | |
27 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
31 Dec 2010 | AR01 | Annual return made up to 31 October 2010 no member list | |
31 Dec 2010 | CH01 | Director's details changed for Helen Fiona Davies on 28 November 2010 | |
31 Dec 2010 | CH01 | Director's details changed for Jean Mary Bazell on 28 November 2010 | |
31 Dec 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Feb 2010 | CERTNM |
Company name changed the dark horse venture\certificate issued on 04/02/10
|
|
26 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2010 | CONNOT | Change of name notice | |
04 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2009 | AP01 | Appointment of Helen Fiona Davies as a director |