- Company Overview for BAY SEARCH AND RESCUE (04329355)
- Filing history for BAY SEARCH AND RESCUE (04329355)
- People for BAY SEARCH AND RESCUE (04329355)
- More for BAY SEARCH AND RESCUE (04329355)
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 Dec 2017 | AP01 | Appointment of Mr Maurice Hodgson as a director on 1 February 2016 | |
15 Dec 2017 | AP01 | Appointment of Mr Steve Stebbings as a director on 1 February 2016 | |
15 Dec 2017 | TM01 | Termination of appointment of Adrian Swenson as a director on 8 September 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Raymond James Pengelly as a director on 10 October 2017 | |
15 Dec 2017 | AD01 | Registered office address changed from C/O Paul Calland 49 Beetham Road Milnthorpe Cumbria LA7 7QN to Gary Parsons, Howe Lodge, Lyth Kendal Cumbria LA8 8DF on 15 December 2017 | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
27 Oct 2016 | TM01 | Termination of appointment of Ian John Crossman as a director on 31 August 2016 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Dec 2015 | AR01 | Annual return made up to 27 November 2015 no member list | |
21 Oct 2015 | AP01 | Appointment of Mr Adrian Swenson as a director on 11 October 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Martin James Barratt as a director on 11 October 2015 | |
15 Oct 2015 | AP01 | Appointment of Mr Raymond James Pengelly as a director on 11 October 2015 | |
15 Oct 2015 | AP01 | Appointment of Mr Gary John Parsons as a director on 11 October 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Richard Andrew Roberts as a director on 11 October 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from Chancery House Kents Bank Road Grange-over-Sands Cumbria LA11 7HD to C/O Paul Calland 49 Beetham Road Milnthorpe Cumbria LA7 7QN on 15 October 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Andrew William Horrocks as a director on 11 October 2015 | |
04 Oct 2015 | AP01 | Appointment of Dr Andrew William Horrocks as a director on 12 July 2015 | |
19 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Dec 2014 | AR01 | Annual return made up to 27 November 2014 no member list | |
27 Nov 2014 | AP01 | Appointment of Mr Ian John Crossman as a director on 26 November 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Gary Parsons as a director on 26 October 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Paul Richard Calland as a director on 26 October 2014 | |
18 Aug 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
29 Nov 2013 | AR01 | Annual return made up to 27 November 2013 no member list |