ARBLASTER & CLARKE WINE TOURS LIMITED
Company number 02966601
- Company Overview for ARBLASTER & CLARKE WINE TOURS LIMITED (02966601)
- Filing history for ARBLASTER & CLARKE WINE TOURS LIMITED (02966601)
- People for ARBLASTER & CLARKE WINE TOURS LIMITED (02966601)
- Charges for ARBLASTER & CLARKE WINE TOURS LIMITED (02966601)
- More for ARBLASTER & CLARKE WINE TOURS LIMITED (02966601)
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) |
---|---|---|---|
26 Sep 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
26 Sep 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
14 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
25 Aug 2016 | AP01 | Appointment of Mrs Janie Burt as a director on 6 June 2016 | |
05 Apr 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
05 Feb 2016 | AUD | Auditor's resignation | |
01 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
24 Nov 2015 | AP01 | Appointment of Mr Colin James Parselle as a director on 2 November 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
17 Aug 2015 | TM01 | Termination of appointment of Ian Finlay as a director on 18 May 2015 | |
11 Aug 2015 | AP01 | Appointment of Ian Finlay as a director on 18 May 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from Cedar Court 5 College Street Petersfield Hampshire GU31 4AE to The Clock Tower, Unit 4 Oakridge Office Park Southampton Road Whaddon Salisbury SP5 3HT on 3 August 2015 | |
03 Aug 2015 | AP01 | Appointment of Mr Ian Stuart Finlay as a director on 18 May 2015 | |
30 May 2015 | TM02 | Termination of appointment of Lynette Anne Marie Clarke as a secretary on 18 May 2015 | |
30 May 2015 | TM01 | Termination of appointment of Lynette Anne Marie Clarke as a director on 18 May 2015 | |
30 May 2015 | TM01 | Termination of appointment of Timothy John Clarke as a director on 18 May 2015 | |
30 May 2015 | AP01 | Appointment of Safia Bhutta as a director on 18 May 2015 | |
06 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
06 Dec 2014 | MR04 | Satisfaction of charge 3 in full | |
03 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
14 Aug 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
04 Oct 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
29 Aug 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
05 Oct 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
29 Aug 2012 | AA | Accounts for a small company made up to 31 March 2012 |