- Company Overview for WEYMOUTH ENGLISH CENTRE LIMITED (05218991)
- Filing history for WEYMOUTH ENGLISH CENTRE LIMITED (05218991)
- People for WEYMOUTH ENGLISH CENTRE LIMITED (05218991)
- More for WEYMOUTH ENGLISH CENTRE LIMITED (05218991)
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) |
---|---|---|---|
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from 42 Upper Grosvenor Road Tunbridge Wells Kent TN1 2ET to St. Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 6 October 2014 | |
16 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-16
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Aug 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
18 Aug 2011 | CH01 | Director's details changed for Mr. Christopher Hills on 1 August 2011 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Aug 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
08 Jul 2010 | AA01 | Previous accounting period extended from 10 October 2009 to 31 December 2009 | |
18 Aug 2009 | 363a | Return made up to 16/08/09; full list of members | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 10 October 2008 | |
29 Oct 2008 | 288b | Appointment terminated director and secretary michael wills | |
29 Oct 2008 | 288b | Appointment terminated director anna thatcher | |
29 Oct 2008 | 288b | Appointment terminated director barbro wills | |
29 Oct 2008 | 288b | Appointment terminated director michael thatcher | |
29 Oct 2008 | 288a | Director appointed christopher hills | |
27 Oct 2008 | 225 | Accounting reference date shortened from 31/12/2008 to 10/10/2008 | |
27 Oct 2008 | 287 | Registered office changed on 27/10/2008 from 23 falcons way salisbury wiltshire SP2 8NR |