- Company Overview for WIMBORNE MINSTER LIMITED (02568564)
- Filing history for WIMBORNE MINSTER LIMITED (02568564)
- People for WIMBORNE MINSTER LIMITED (02568564)
- More for WIMBORNE MINSTER LIMITED (02568564)
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 2018 | AP03 | Appointment of Mr Francis William Vine as a secretary on 6 November 2018 | |
06 Nov 2018 | TM02 | Termination of appointment of Edward Brooks Beatty Monds as a secretary on 6 November 2018 | |
06 Nov 2018 | AP01 | Appointment of Mrs Patricia Olive Marguerite Hitchins as a director on 6 November 2018 | |
06 Nov 2018 | AP01 | Appointment of The Reverend Andrew John William Rowland as a director on 6 November 2018 | |
08 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Jun 2018 | AP01 | Appointment of Mr Peter Frederick Cook as a director on 14 May 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
14 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Aug 2017 | TM01 | Termination of appointment of Vanessa Anne Herrick as a director on 14 August 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Dec 2015 | CH01 | Director's details changed for Mr Edward Brooks Beatty Monds on 1 November 2015 | |
02 Dec 2015 | CH03 | Secretary's details changed for Mr Edward Brooks Beatty Monds on 1 November 2015 | |
30 Nov 2015 | AR01 | Annual return made up to 30 November 2015 no member list | |
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 May 2015 | AP01 | Appointment of Mrs Deirdre Frances Ashton as a director on 1 May 2015 | |
17 May 2015 | TM01 | Termination of appointment of Ian Chester Grimbly as a director on 30 April 2015 | |
09 Dec 2014 | AR01 | Annual return made up to 30 November 2014 no member list | |
06 Oct 2014 | AD01 | Registered office address changed from Garden House, Cuthburga Road Wimborne Dorset BH21 1LH to The Parish Office Church House High Street Wimborne Dorset BH21 1HT on 6 October 2014 | |
06 Oct 2014 | AP01 | Appointment of Mr Francis William Vine as a director on 6 October 2014 | |
06 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jul 2014 | TM01 | Termination of appointment of Michael Allen Downton as a director on 30 April 2014 | |
30 Nov 2013 | AR01 | Annual return made up to 30 November 2013 no member list | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Aug 2013 | AP01 | Appointment of Mr Ian Chester Grimbly as a director |