- Company Overview for ST DAVID'S C&FS LIMITED (04590016)
- Filing history for ST DAVID'S C&FS LIMITED (04590016)
- People for ST DAVID'S C&FS LIMITED (04590016)
- Charges for ST DAVID'S C&FS LIMITED (04590016)
- More for ST DAVID'S C&FS LIMITED (04590016)
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) |
---|---|---|---|
20 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
16 May 2017 | TM01 | Termination of appointment of Claire Louise Freeman as a director on 16 May 2017 | |
04 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
11 Jan 2017 | AP01 | Appointment of Mrs Claire Louise Freeman as a director on 1 January 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
23 Nov 2016 | CH01 | Director's details changed for Mr Stephen Paul Miller on 1 November 2016 | |
11 Nov 2016 | CH01 | Director's details changed for William George Thomas on 1 November 2016 | |
11 Nov 2016 | CH01 | Director's details changed for Ann Thomas on 1 November 2016 | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
26 Nov 2015 | TM01 | Termination of appointment of Robert Douglas Mckay as a director on 11 September 2015 | |
21 Aug 2015 | TM02 | Termination of appointment of Maurice Frederick Hall as a secretary on 22 July 2015 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
19 May 2014 | AD01 | Registered office address changed from Staverton Court, Staverton Cheltenham Glos GL51 0TW on 19 May 2014 | |
28 Jan 2014 | AP01 | Appointment of Mr Robert Douglas Mckay as a director | |
14 Jan 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
18 Feb 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
07 Feb 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
18 Feb 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for William George Thomas on 25 March 2010 |