BARROWDEN AND WAKERLEY COMMUNITY SHOP LIMITED
Company number 05731742
- Company Overview for BARROWDEN AND WAKERLEY COMMUNITY SHOP LIMITED (05731742)
- Filing history for BARROWDEN AND WAKERLEY COMMUNITY SHOP LIMITED (05731742)
- People for BARROWDEN AND WAKERLEY COMMUNITY SHOP LIMITED (05731742)
- Charges for BARROWDEN AND WAKERLEY COMMUNITY SHOP LIMITED (05731742)
- More for BARROWDEN AND WAKERLEY COMMUNITY SHOP LIMITED (05731742)
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) |
---|---|---|---|
06 Oct 2013 | AP01 | Appointment of Mr Paul Diver as a director | |
06 Oct 2013 | AP01 | Appointment of Mrs Gillian Coleman as a director | |
06 Oct 2013 | TM01 | Termination of appointment of Sheila Saunders as a director | |
06 Oct 2013 | TM01 | Termination of appointment of David Fry as a director | |
06 Oct 2013 | AD01 | Registered office address changed from 35 Main Street Barrowden Rutland LE15 8EQ Uk on 6 October 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 6 March 2013 no member list | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 6 March 2012 no member list | |
19 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 6 March 2011 no member list | |
28 Mar 2011 | CH01 | Director's details changed for Mr David Fry on 28 March 2011 | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Sep 2010 | AP01 | Appointment of Mr David Fry as a director | |
19 Jun 2010 | TM01 | Termination of appointment of Graham Ball as a director | |
29 Mar 2010 | AR01 | Annual return made up to 6 March 2010 no member list | |
29 Mar 2010 | CH01 | Director's details changed for Sheila Saunders on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Mr David Keith Marwick Bagshaw on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Graham Ball on 29 March 2010 | |
04 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
02 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Mar 2009 | 288a | Director appointed mr david keith marwick bagshaw | |
27 Mar 2009 | 363a | Annual return made up to 06/03/09 | |
23 Mar 2009 | 288b | Appointment terminated director patricia lipton | |
28 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
12 Aug 2008 | 287 | Registered office changed on 12/08/2008 from 2 bank street lincoln lincolnshire LN2 1DR |