THE ADUR AND WORTHING BUSINESS PARTNERSHIP
Company number 03317078
- Company Overview for THE ADUR AND WORTHING BUSINESS PARTNERSHIP (03317078)
- Filing history for THE ADUR AND WORTHING BUSINESS PARTNERSHIP (03317078)
- People for THE ADUR AND WORTHING BUSINESS PARTNERSHIP (03317078)
- More for THE ADUR AND WORTHING BUSINESS PARTNERSHIP (03317078)
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) |
---|---|---|---|
18 Oct 2016 | AP01 | Appointment of Mr Brian Boggis as a director on 18 October 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Pat Beresford as a director on 19 July 2016 | |
08 Mar 2016 | AR01 | Annual return made up to 11 February 2016 | |
23 Feb 2016 | CH01 | Director's details changed for Mr John Graham Haffenden on 23 February 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from Town Hall Chapel Road Worthing West Sussex BN11 1HA to C/O Wendy Francis Portland House Richmond Road Worthing West Sussex BN11 1HS on 23 February 2016 | |
15 Dec 2015 | AP03 | Appointment of Mrs Lynda Dine as a secretary on 30 November 2015 | |
15 Dec 2015 | TM02 | Termination of appointment of Martin Randall as a secretary on 30 November 2015 | |
06 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr Damian Chappelle Pulford as a director on 21 July 2015 | |
05 Aug 2015 | AP01 | Appointment of Mr Martin Randall as a director on 21 July 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Peter Tyler as a director on 21 July 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Scott Bradley Marshall as a director on 21 July 2015 | |
04 Aug 2015 | AP03 | Appointment of Mr Martin Randall as a secretary on 21 July 2015 | |
04 Aug 2015 | TM02 | Termination of appointment of Scott Bradley Marshall as a secretary on 21 July 2015 | |
26 Feb 2015 | AP03 | Appointment of Mr Scott Bradley Marshall as a secretary on 26 February 2015 | |
26 Feb 2015 | TM02 | Termination of appointment of Clare Mangan as a secretary on 26 February 2015 | |
24 Feb 2015 | AR01 | Annual return made up to 11 February 2015 no member list | |
23 Feb 2015 | AD01 | Registered office address changed from Portland House Richmond Road Worthing West Sussex BN11 1LF to Town Hall Chapel Road Worthing West Sussex BN11 1HA on 23 February 2015 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Nov 2014 | AP01 | Appointment of Mr Scott Bradley Marshall as a director on 21 October 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of John Mitchell as a director on 21 October 2014 | |
26 Feb 2014 | AR01 | Annual return made up to 11 February 2014 no member list | |
26 Feb 2014 | AP01 | Appointment of Ms Sue Dare as a director | |
10 Feb 2014 | AP01 | Appointment of Mr Martin Sacree as a director | |
10 Feb 2014 | TM01 | Termination of appointment of Catherine Brown as a director |