WELLINGTON (SOMERSET) CARNIVAL COMMITTEE LIMITED
Company number 03068184
- Company Overview for WELLINGTON (SOMERSET) CARNIVAL COMMITTEE LIMITED (03068184)
- Filing history for WELLINGTON (SOMERSET) CARNIVAL COMMITTEE LIMITED (03068184)
- People for WELLINGTON (SOMERSET) CARNIVAL COMMITTEE LIMITED (03068184)
- More for WELLINGTON (SOMERSET) CARNIVAL COMMITTEE LIMITED (03068184)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
14 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
08 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Jun 2023 | AD01 | Registered office address changed from Flat 6 56 Trull Road Taunton Somerset TA1 4QL England to 128 Brookland Road Langport TA10 9th on 5 June 2023 | |
15 Mar 2023 | AA | Micro company accounts made up to 31 December 2021 | |
18 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
20 Feb 2022 | TM01 | Termination of appointment of Sharon Louise Collins as a director on 20 February 2022 | |
20 Feb 2022 | AD01 | Registered office address changed from 4a Taleford Villas Gosford Lane Ottery St Mary Devon EX11 1NB England to Flat 6 56 Trull Road Taunton Somerset TA1 4QL on 20 February 2022 | |
20 Feb 2022 | TM02 | Termination of appointment of Sharon Louise Collins as a secretary on 20 February 2022 | |
20 Feb 2022 | AP03 | Appointment of Mr Paul Michael Goodyear as a secretary on 20 February 2022 | |
20 Feb 2022 | TM01 | Termination of appointment of Bethany Jane Collins as a director on 20 February 2022 | |
17 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
04 May 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 December 2020 | |
03 May 2021 | AP01 | Appointment of Miss Bethany Jane Collins as a director on 18 April 2021 | |
03 May 2021 | AP01 | Appointment of Mr Paul Michael Goodyear as a director on 18 April 2021 | |
27 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
14 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
27 Aug 2019 | AD01 | Registered office address changed from 4 Taleford Villas Ottery St. Mary EX11 1NB England to 4a Taleford Villas Gosford Lane Ottery St Mary Devon EX11 1NB on 27 August 2019 | |
27 Aug 2019 | AD01 | Registered office address changed from 10 Westford Close Wellington TA21 0DY England to 4 Taleford Villas Ottery St. Mary EX11 1NB on 27 August 2019 | |
26 Aug 2019 | CH01 | Director's details changed for Mrs Sharon Louise Collins on 25 August 2019 | |
26 Aug 2019 | TM01 | Termination of appointment of David Raymond Rylatt as a director on 24 August 2019 | |
26 Aug 2019 | TM02 | Termination of appointment of Samantha Rylatt as a secretary on 24 August 2019 | |
26 Aug 2019 | AP03 | Appointment of Mrs Sharon Louise Collins as a secretary on 24 August 2019 |