- Company Overview for C.W. ADVERTISING AGENCY LIMITED (03116388)
- Filing history for C.W. ADVERTISING AGENCY LIMITED (03116388)
- People for C.W. ADVERTISING AGENCY LIMITED (03116388)
- Charges for C.W. ADVERTISING AGENCY LIMITED (03116388)
- More for C.W. ADVERTISING AGENCY LIMITED (03116388)
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 Dec 2015 | AP01 | Appointment of Mrs Debra Bernadette Wood as a director on 1 December 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Nov 2014 | CH01 | Director's details changed for Mr Simon Peter Swindells on 1 November 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Ms Michelle Youle on 4 December 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
12 Jul 2012 | TM01 | Termination of appointment of Paul Bury as a director | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
11 Oct 2011 | CH01 | Director's details changed for Mr Paul Bury on 11 October 2011 | |
11 Oct 2011 | CH01 | Director's details changed for Ms Michelle Youle on 11 October 2011 | |
11 Oct 2011 | CH01 | Director's details changed for Mr Clive Stuart Wood on 11 October 2011 | |
11 Oct 2011 | CH01 | Director's details changed for Mr Simon Peter Swindells on 11 October 2011 | |
11 Oct 2011 | CH03 | Secretary's details changed for Mr Simon Peter Swindells on 10 October 2011 | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Clive Stuart Wood on 5 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Michelle Youle on 5 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Simon Peter Swindells on 5 November 2009 |