THE WHITE SWAN PISCATORIALS LIMITED
Company number 04637390
- Company Overview for THE WHITE SWAN PISCATORIALS LIMITED (04637390)
- Filing history for THE WHITE SWAN PISCATORIALS LIMITED (04637390)
- People for THE WHITE SWAN PISCATORIALS LIMITED (04637390)
- More for THE WHITE SWAN PISCATORIALS LIMITED (04637390)
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) |
---|---|---|---|
11 Apr 2023 | CH01 | Director's details changed for Keith Christopher George Goodwin on 11 April 2023 | |
11 Apr 2023 | CH01 | Director's details changed for Beverley John William Eades on 11 April 2023 | |
11 Apr 2023 | CH01 | Director's details changed for Alan David Robinson on 11 April 2023 | |
11 Apr 2023 | CH01 | Director's details changed for Mr Philip Andrew Duggan on 11 April 2023 | |
11 Apr 2023 | CH01 | Director's details changed for Mr John Michael Hey on 11 April 2023 | |
11 Apr 2023 | CH01 | Director's details changed for Mr Timothy John Walsh on 11 April 2023 | |
11 Apr 2023 | CH01 | Director's details changed for Mr Neil Twilton on 11 April 2023 | |
11 Apr 2023 | CH01 | Director's details changed for Mr Nigel Povey on 11 April 2023 | |
11 Apr 2023 | CH01 | Director's details changed for Mr Clayton Fern on 11 April 2023 | |
11 Apr 2023 | CH01 | Director's details changed for Mr Roger Dewi Pitt on 11 April 2023 | |
11 Apr 2023 | AD01 | Registered office address changed from Suite 1 the Gardens Coleshill Manor Office Campus, South Drive Coleshill B46 1DL England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 11 April 2023 | |
01 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 Feb 2022 | TM01 | Termination of appointment of John Alfred Marson as a director on 15 January 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
20 May 2021 | AD01 | Registered office address changed from 112 High Street Coleshill Warwickshire B46 3BL to Suite 1 the Gardens Coleshill Manor Office Campus, South Drive Coleshill B46 1DL on 20 May 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
04 Feb 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Nov 2019 | AP01 | Appointment of Mr Nigel Povey as a director on 20 November 2019 | |
20 Nov 2019 | AP01 | Appointment of Mr Neil Twilton as a director on 20 November 2019 | |
20 Nov 2019 | AP01 | Appointment of Mr Adrian Colin Green as a director on 19 November 2019 | |
20 Nov 2019 | AP01 | Appointment of Mr Clayton Fern as a director on 20 November 2019 |