24 WESTCOTE ROAD (READING) LIMITED
Company number 04377623
- Company Overview for 24 WESTCOTE ROAD (READING) LIMITED (04377623)
- Filing history for 24 WESTCOTE ROAD (READING) LIMITED (04377623)
- People for 24 WESTCOTE ROAD (READING) LIMITED (04377623)
- More for 24 WESTCOTE ROAD (READING) LIMITED (04377623)
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) |
---|---|---|---|
26 Oct 2017 | CH01 | Director's details changed for Ms Maria Del Carmen Contos on 26 October 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
24 Feb 2017 | AD01 | Registered office address changed from Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP United Kingdom to Market Chambers 3-4 Market Place Wokingham RG40 1AL on 24 February 2017 | |
24 Feb 2017 | AP01 | Appointment of Ms Maria Del Carmen Contos as a director on 4 July 2016 | |
24 Feb 2017 | TM01 | Termination of appointment of Eduardo Machado Santos as a director on 1 February 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Daniel Cocks as a director on 19 December 2016 | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 May 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
07 Apr 2016 | AP04 | Appointment of Chansecs Ltd as a secretary on 1 March 2015 | |
07 Apr 2016 | AD01 | Registered office address changed from 24 Westcote Road Reading Berkshire RG30 2DE to Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on 7 April 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Gillian Hibbs as a director on 30 April 2015 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Feb 2015 | TM01 | Termination of appointment of Matthew Fear as a director on 28 September 2014 | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
07 Mar 2014 | AP01 | Appointment of Mr. Eduardo Santos as a director | |
03 Mar 2014 | TM01 | Termination of appointment of Christopher Stewart-Smith as a director | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Jul 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |