WILLOWDALE (BASILDON) RESIDENTS ASSOCIATION LIMITED
Company number 02596515
- Company Overview for WILLOWDALE (BASILDON) RESIDENTS ASSOCIATION LIMITED (02596515)
- Filing history for WILLOWDALE (BASILDON) RESIDENTS ASSOCIATION LIMITED (02596515)
- People for WILLOWDALE (BASILDON) RESIDENTS ASSOCIATION LIMITED (02596515)
- More for WILLOWDALE (BASILDON) RESIDENTS ASSOCIATION LIMITED (02596515)
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) |
---|---|---|---|
30 Mar 2015 | AR01 | Annual return made up to 28 March 2015 no member list | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jul 2014 | AD01 | Registered office address changed from The Estate Offices, Rear of 222-226 South Street Romford Essex RM1 2AD to 94 Park Lane Croydon Surrey CR0 1JB on 23 July 2014 | |
22 Jul 2014 | TM02 | Termination of appointment of Andrew Chater as a secretary on 22 July 2014 | |
22 Jul 2014 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 22 July 2014 | |
31 Mar 2014 | AR01 | Annual return made up to 28 March 2014 no member list | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Mar 2013 | AR01 | Annual return made up to 28 March 2013 no member list | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 28 March 2012 no member list | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 28 March 2011 no member list | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 28 March 2010 no member list | |
31 Mar 2010 | CH04 | Secretary's details changed for Andrew Chater and Co on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Russell Paul Byatt on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Jeanette Craft on 31 March 2010 | |
16 Dec 2009 | AD01 | Registered office address changed from George House 7 Fitzilian Avenue Harold Wood Romford Essex RM3 0QS on 16 December 2009 | |
24 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
31 Mar 2009 | 363a | Annual return made up to 28/03/09 | |
03 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Apr 2008 | 363a | Annual return made up to 28/03/08 | |
23 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
20 Sep 2007 | 288a | New director appointed | |
27 Apr 2007 | 288b | Director resigned |