- Company Overview for VILLAGE COURT WHITWORTH LIMITED (03163331)
- Filing history for VILLAGE COURT WHITWORTH LIMITED (03163331)
- People for VILLAGE COURT WHITWORTH LIMITED (03163331)
- More for VILLAGE COURT WHITWORTH LIMITED (03163331)
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) |
---|---|---|---|
30 Sep 2015 | AP01 | Appointment of Mr Michael Alan Matthews as a director on 16 August 2015 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
11 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
30 Nov 2012 | TM01 | Termination of appointment of Kathleen Day as a director | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
05 Apr 2011 | TM01 | Termination of appointment of Jennifer Rothwell as a director | |
05 Apr 2011 | TM01 | Termination of appointment of Michael Matthews as a director | |
05 Apr 2011 | AP03 | Appointment of Mr Darren Norris as a secretary | |
05 Apr 2011 | TM01 | Termination of appointment of Terri Adams as a director | |
05 Apr 2011 | TM02 | Termination of appointment of Alan Williamson as a secretary | |
05 Apr 2011 | AD02 | Register inspection address has been changed from Unit 21 Chatterley Whitfield Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW | |
07 Mar 2011 | AD01 | Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 7 March 2011 | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
14 Jun 2010 | AP01 | Appointment of Miss Samantha Hopkins as a director | |
17 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
17 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
17 Mar 2010 | AD02 | Register inspection address has been changed | |
17 Mar 2010 | CH01 | Director's details changed for Mr Michael Alan Matthews on 25 February 2010 |