QUAYSIDE HOUSE (WADEBRIDGE) LIMITED
Company number 04531481
- Company Overview for QUAYSIDE HOUSE (WADEBRIDGE) LIMITED (04531481)
- Filing history for QUAYSIDE HOUSE (WADEBRIDGE) LIMITED (04531481)
- People for QUAYSIDE HOUSE (WADEBRIDGE) LIMITED (04531481)
- More for QUAYSIDE HOUSE (WADEBRIDGE) LIMITED (04531481)
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) |
---|---|---|---|
02 Apr 2019 | TM01 | Termination of appointment of John Benjamin Radford as a director on 2 April 2019 | |
12 Nov 2018 | AA | Micro company accounts made up to 30 September 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
31 Dec 2017 | TM01 | Termination of appointment of Philip Norman Mutton as a director on 20 December 2017 | |
31 Dec 2017 | TM01 | Termination of appointment of Sheila Elizabeth Langley as a director on 1 December 2017 | |
14 Nov 2017 | AA | Micro company accounts made up to 30 September 2017 | |
23 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
20 Jan 2017 | AP01 | Appointment of Mrs Sheila Elizabeth Langley as a director on 8 January 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
27 Aug 2016 | AD01 | Registered office address changed from 4 Eddystone House 6 Eddystone Road Wadebridge PL27 7AL to 36 Town Quay Harbour Road Wadebridge Cornwall PL27 7AU on 27 August 2016 | |
27 Aug 2016 | TM01 | Termination of appointment of James Mabley as a director on 17 August 2016 | |
27 Aug 2016 | TM01 | Termination of appointment of Janet Mary Buchanan as a director on 25 May 2016 | |
06 Jan 2016 | AP03 | Appointment of Mr Duncan Terrence Cox as a secretary on 10 December 2015 | |
05 Jan 2016 | AP01 | Appointment of Mrs Janet Mary Buchanan as a director on 10 December 2015 | |
05 Jan 2016 | AP01 | Appointment of Mr John Benjamin Radford as a director on 10 December 2015 | |
05 Jan 2016 | TM02 | Termination of appointment of Philip Norman Mutton as a secretary on 10 December 2015 | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
28 Sep 2015 | AP01 | Appointment of Mrs Duncan Terence Cox as a director on 5 January 2015 | |
28 Sep 2015 | AP01 | Appointment of Mr James Mabley as a director on 5 January 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of Louise Mary Thomas as a director on 5 January 2015 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | TM01 | Termination of appointment of Duncan Terence Cox as a director on 27 January 2014 |