- Company Overview for WATERLOO BONFIRE SOCIETY LIMITED (03257422)
- Filing history for WATERLOO BONFIRE SOCIETY LIMITED (03257422)
- People for WATERLOO BONFIRE SOCIETY LIMITED (03257422)
- More for WATERLOO BONFIRE SOCIETY LIMITED (03257422)
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 |