WEST RIDGE (DEVIZES) MANAGEMENT LIMITED
Company number 03807282
- Company Overview for WEST RIDGE (DEVIZES) MANAGEMENT LIMITED (03807282)
- Filing history for WEST RIDGE (DEVIZES) MANAGEMENT LIMITED (03807282)
- People for WEST RIDGE (DEVIZES) MANAGEMENT LIMITED (03807282)
- More for WEST RIDGE (DEVIZES) MANAGEMENT LIMITED (03807282)
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 Feb 2013 | TM01 | Termination of appointment of Michael Davis as a director | |
05 Feb 2013 | TM02 | Termination of appointment of Michael Davis as a secretary | |
20 Jul 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
14 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
01 Aug 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Florence Sanders on 14 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for John Emery on 14 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Kenneth Eric Prout on 14 July 2010 | |
01 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
27 Jul 2009 | 363a | Return made up to 14/07/09; full list of members | |
28 Mar 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
03 Mar 2009 | 288a | Director appointed florence sanders | |
14 Aug 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
17 Jul 2008 | 363a | Return made up to 14/07/08; full list of members | |
17 Jul 2008 | 288b | Appointment terminated director john sanders | |
06 Dec 2007 | 288a | New director appointed | |
10 Aug 2007 | 363a | Return made up to 14/07/07; full list of members | |
10 Aug 2007 | 288b | Director resigned | |
28 Mar 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
26 Jan 2007 | 288a | New director appointed | |
20 Dec 2006 | 288b | Director resigned | |
15 Aug 2006 | 287 | Registered office changed on 15/08/06 from: 33 saint johns street devizes wiltshire SN10 1BW | |
21 Jul 2006 | 363a | Return made up to 14/07/06; full list of members |