- Company Overview for WALBERSWICK CAR PARKS LIMITED (03311680)
- Filing history for WALBERSWICK CAR PARKS LIMITED (03311680)
- People for WALBERSWICK CAR PARKS LIMITED (03311680)
- More for WALBERSWICK CAR PARKS LIMITED (03311680)
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) |
---|---|---|---|
05 Mar 2019 | TM02 | Termination of appointment of Anthony David Kohn as a secretary on 4 March 2019 | |
02 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
30 Jul 2018 | AP01 | Appointment of Mr Stephen Alan Tipple as a director on 15 July 2018 | |
16 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Feb 2018 | TM01 | Termination of appointment of Alvin Ernest Hunt as a director on 13 February 2018 | |
03 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
14 Jan 2018 | AP01 | Appointment of Josephine Bassinette as a director on 26 July 2017 | |
29 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
18 Jan 2016 | AP01 | Appointment of Mr William David Willison as a director on 1 January 2016 | |
30 May 2015 | TM01 | Termination of appointment of Robin Graham Buncombe as a director on 28 May 2015 | |
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
27 Jan 2015 | TM01 | Termination of appointment of Raeburn Harold Leighton as a director on 6 October 2014 | |
27 Jan 2015 | TM02 | Termination of appointment of Susan Lesley Flack as a secretary on 6 July 2014 | |
19 Jul 2014 | AP03 | Appointment of Mr Anthony David Kohn as a secretary on 7 July 2014 | |
19 Jul 2014 | AD01 | Registered office address changed from 14 Church Lane Walberswick Southwold Suffolk IP18 6UZ to Bell Haven Cottage Ferry Road Walberswick Southwold Suffolk IP18 6TL on 19 July 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
09 Jun 2014 | TM01 | Termination of appointment of a director | |
09 Jun 2014 | TM01 | Termination of appointment of a director | |
25 Mar 2014 | AP01 | Appointment of Mrs Jane Hamilton as a director | |
25 Mar 2014 | AP01 | Appointment of Mrs Rita Woodcraft as a director | |
25 Mar 2014 | TM01 | Termination of appointment of David Webb as a director |