Advanced company searchLink opens in new window

WATERLOO BONFIRE SOCIETY LIMITED

Company number 03257422

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 May 2021 CH01 Director's details changed for Mr Aron Travis Penfold on 19 April 2021
03 May 2021 CH01 Director's details changed for Ms Katie Lauren Ann Rea on 19 April 2021
03 May 2021 TM02 Termination of appointment of Cheryl Joy Swinburn as a secretary on 19 April 2021
03 May 2021 AA Micro company accounts made up to 31 January 2021
03 May 2021 TM01 Termination of appointment of Lorraine Sarah Coppard as a director on 19 April 2021
04 Dec 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
27 May 2020 AA Micro company accounts made up to 31 January 2020
16 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 January 2019
21 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
09 Oct 2018 AA Micro company accounts made up to 31 January 2018
11 Apr 2018 AP01 Appointment of Ms Lorraine Sarah Coppard as a director on 26 March 2018
11 Apr 2018 AP01 Appointment of Mr Graham Vallance Martin as a director on 26 March 2018
11 Apr 2018 CH01 Director's details changed for Mr Aron Travis Penfold on 1 April 2018
11 Apr 2018 TM01 Termination of appointment of Amanda Jane French as a director on 26 March 2018
11 Apr 2018 TM01 Termination of appointment of Roy Mark Cleaver as a director on 26 March 2018
11 Apr 2018 AD01 Registered office address changed from 11 Gradwell End, Mill Lane South Chailey Lewes BN8 4PX United Kingdom to 19 Barons Walk Lewes BN7 1EX on 11 April 2018
15 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
13 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
05 May 2017 AD01 Registered office address changed from 3 the Lynchets Lewes East Sussex BN7 2BL to 11 Gradwell End, Mill Lane South Chailey Lewes BN8 4PX on 5 May 2017
05 May 2017 AP01 Appointment of Mr Roy Mark Cleaver as a director on 27 March 2017
05 May 2017 TM01 Termination of appointment of Paul Edward Slot as a director on 27 March 2017
14 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
28 Sep 2016 AA Total exemption full accounts made up to 31 January 2016
19 Sep 2016 AP01 Appointment of Ms Katie Lauren Ann Rea as a director on 29 March 2016