- Company Overview for WISBECH WESTERN RELIEF ROAD LIMITED (02500716)
- Filing history for WISBECH WESTERN RELIEF ROAD LIMITED (02500716)
- People for WISBECH WESTERN RELIEF ROAD LIMITED (02500716)
- Registers for WISBECH WESTERN RELIEF ROAD LIMITED (02500716)
- More for WISBECH WESTERN RELIEF ROAD LIMITED (02500716)
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) |
---|---|---|---|
12 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
12 May 2017 | TM01 | Termination of appointment of John Clifford French as a director on 18 January 2017 | |
12 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
18 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
09 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
26 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
05 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
15 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
10 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
14 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
20 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
17 May 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Mr Julian Hickman Proctor on 10 May 2010 | |
17 May 2010 | CH01 | Director's details changed for David Wright on 10 May 2010 | |
17 May 2010 | CH01 | Director's details changed for John Clifford French on 10 May 2010 | |
17 May 2010 | CH01 | Director's details changed for Edward Sandall on 10 May 2010 | |
23 Jun 2009 | 363a | Return made up to 10/05/09; full list of members | |
22 Jun 2009 | 288b | Appointment terminated director adam cooke | |
28 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
28 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
10 Jun 2008 | 363a | Return made up to 10/05/08; full list of members |