STRAND SERVICES (WHITCHURCH) LIMITED
Company number 02645753
- Company Overview for STRAND SERVICES (WHITCHURCH) LIMITED (02645753)
- Filing history for STRAND SERVICES (WHITCHURCH) LIMITED (02645753)
- People for STRAND SERVICES (WHITCHURCH) LIMITED (02645753)
- More for STRAND SERVICES (WHITCHURCH) LIMITED (02645753)
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) |
---|---|---|---|
08 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
08 Jan 2017 | AUD | Auditor's resignation | |
05 Aug 2016 | AA | Full accounts made up to 31 October 2015 | |
01 Aug 2016 | AP03 | Appointment of Mr John Wade as a secretary on 1 August 2016 | |
11 Apr 2016 | AP01 | Appointment of Mr John Andrew Wade as a director on 11 April 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Brigid Teresa Burbridge as a director on 31 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
30 Jul 2015 | AA | Full accounts made up to 31 October 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | CH01 | Director's details changed for Ms Philippa Mary Jones on 9 March 2015 | |
03 Oct 2014 | AP01 | Appointment of Mrs Brigid Teresa Burbridge as a director on 26 September 2014 | |
03 Oct 2014 | TM02 | Termination of appointment of Joanna May Mills as a secretary on 26 September 2014 | |
12 Aug 2014 | AA | Full accounts made up to 31 October 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
04 Mar 2014 | AD01 | Registered office address changed from Exchange Court Brabourne Avenue Wolverhampton Business Park Wolverhampton West Midlands WV10 8AU on 4 March 2014 | |
23 Jul 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
18 Oct 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
18 Oct 2012 | CH02 | Director's details changed for Bromford Carinthia Housing Association Limited on 30 September 2011 | |
26 Jul 2012 | AA | Full accounts made up to 31 October 2011 | |
17 Oct 2011 | AP01 | Appointment of Ms Philippa Mary Jones as a director | |
21 Sep 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
21 Sep 2011 | CH02 | Director's details changed for Bromford Carinthia Housing Association Limited on 21 September 2011 | |
21 Sep 2011 | TM02 | Termination of appointment of Susan Dell as a secretary | |
20 Sep 2011 | AP03 | Appointment of Mrs Joanna May Mills as a secretary |