RIVERSIDE CARAVAN PARK (HAWICK) LIMITED
Company number 04091550
- Company Overview for RIVERSIDE CARAVAN PARK (HAWICK) LIMITED (04091550)
- Filing history for RIVERSIDE CARAVAN PARK (HAWICK) LIMITED (04091550)
- People for RIVERSIDE CARAVAN PARK (HAWICK) LIMITED (04091550)
- Charges for RIVERSIDE CARAVAN PARK (HAWICK) LIMITED (04091550)
- More for RIVERSIDE CARAVAN PARK (HAWICK) LIMITED (04091550)
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) |
---|---|---|---|
19 Feb 2019 | CH03 | Secretary's details changed for Mrs Jean Wetherley on 19 February 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mrs Jean Wetherley on 19 February 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mr Brian Wetherley on 19 February 2019 | |
19 Jan 2019 | AP01 | Appointment of Miss Natasha Ellis Carlyle as a director on 19 January 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of Philip Taylor as a director on 18 January 2019 | |
12 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 May 2018 | CH01 | Director's details changed for Mr Brian Wetherley on 25 May 2018 | |
25 May 2018 | CH03 | Secretary's details changed for Mrs Jean Wetherley on 25 May 2018 | |
13 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Aug 2016 | AP01 | Appointment of Mr Philip Taylor as a director on 1 August 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Apr 2014 | AP01 | Appointment of Mrs Sarah Jane Taylor as a director | |
15 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
15 Oct 2013 | CH01 | Director's details changed for Mrs Jean Wetherley on 1 June 2013 | |
15 Oct 2013 | CH01 | Director's details changed for Mr Brian Wetherley on 1 June 2013 | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Jul 2013 | AP01 | Appointment of Mr Peter Brian Robert Taylor as a director | |
27 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders |