- Company Overview for 14 WILBURY GARDENS LIMITED (02758369)
- Filing history for 14 WILBURY GARDENS LIMITED (02758369)
- People for 14 WILBURY GARDENS LIMITED (02758369)
- More for 14 WILBURY GARDENS LIMITED (02758369)
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) |
---|---|---|---|
15 Oct 2018 | CH01 | Director's details changed for Daniel James Rees on 14 October 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Mr Christopher Peter Goodall on 14 October 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Judy Sheila Bury on 14 October 2018 | |
15 Oct 2018 | CH03 | Secretary's details changed for Mr Christopher Peter Goodall on 14 October 2018 | |
09 May 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
08 Nov 2017 | CH01 | Director's details changed for Daniel James Rees on 7 November 2017 | |
08 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
08 Nov 2017 | PSC07 | Cessation of Christopher Peter Goodall as a person with significant control on 30 June 2016 | |
08 Nov 2017 | PSC07 | Cessation of Judy Sheila Bury as a person with significant control on 30 June 2016 | |
19 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Oct 2016 | AP01 | Appointment of Daniel James Rees as a director on 1 October 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
07 Aug 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
23 Oct 2013 | AD02 | Register inspection address has been changed from 169 Preston Road Brighton BN1 6AG United Kingdom | |
16 Jul 2013 | AD01 | Registered office address changed from , 169 Preston Road, Brighton, East Sussex, BN1 6AG on 16 July 2013 | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders |