WESSEX ROAD (YEOVIL) RESIDENTS COMPANY LIMITED
Company number 04235979
- Company Overview for WESSEX ROAD (YEOVIL) RESIDENTS COMPANY LIMITED (04235979)
- Filing history for WESSEX ROAD (YEOVIL) RESIDENTS COMPANY LIMITED (04235979)
- People for WESSEX ROAD (YEOVIL) RESIDENTS COMPANY LIMITED (04235979)
- More for WESSEX ROAD (YEOVIL) RESIDENTS COMPANY LIMITED (04235979)
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 Jun 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
05 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Robert Owen Cleave on 18 June 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Peter Arnold Gubbins on 18 June 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Arthur John Michael Davis on 18 June 2010 | |
13 Dec 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
25 Jun 2009 | 363a | Return made up to 18/06/09; full list of members | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from c/o john leslie barrow 31 ashfield park martock somerset TA12 6EE | |
12 Jan 2009 | 288b | Appointment terminate, director and secretary john leslie barrow logged form | |
14 Jul 2008 | 363a | Return made up to 18/06/08; full list of members | |
09 Apr 2008 | 287 | Registered office changed on 09/04/2008 from 32 princes street yeovil somerset BA20 1EQ | |
25 Feb 2008 | 288a | Secretary appointed owen charles pope | |
25 Feb 2008 | 288b | Appointment terminated secretary mitie scotgate LTD | |
25 Feb 2008 | 287 | Registered office changed on 25/02/2008 from scotgate house whitley way northfields industrial estate market deeping lincolnshire PE6 8AR | |
27 Nov 2007 | AA | Full accounts made up to 31 March 2007 | |
22 Oct 2007 | 288a | New director appointed | |
12 Oct 2007 | 288a | New director appointed | |
12 Oct 2007 | 288a | New director appointed | |
12 Oct 2007 | 288a | New director appointed | |
12 Oct 2007 | 288b | Director resigned | |
12 Oct 2007 | 128(4) | Notice of assignment of name or new name to shares |