THE OLD BUILDERS YARD (MANAGEMENT COMPANY) LIMITED
Company number 05753919
- Company Overview for THE OLD BUILDERS YARD (MANAGEMENT COMPANY) LIMITED (05753919)
- Filing history for THE OLD BUILDERS YARD (MANAGEMENT COMPANY) LIMITED (05753919)
- People for THE OLD BUILDERS YARD (MANAGEMENT COMPANY) LIMITED (05753919)
- More for THE OLD BUILDERS YARD (MANAGEMENT COMPANY) LIMITED (05753919)
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) |
---|---|---|---|
09 Apr 2011 | TM01 | Termination of appointment of Sarah Phillips as a director | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AP03 | Appointment of Mr David William Bush as a secretary | |
08 Apr 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Jennifer Poisson on 22 March 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Rada Tintor on 22 March 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Sarah Michelle Phillips on 22 March 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Mr Keith Moore on 22 March 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Mrs Sarah Jane Goodall on 22 March 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Mrs Margaret Doris Brunning on 22 March 2010 | |
08 Apr 2010 | AD01 | Registered office address changed from , 5 Gyes Old Yard, White Street Market Lavington, Devizes, Wiltshire, SN10 4DA on 8 April 2010 | |
02 Apr 2010 | TM02 | Termination of appointment of Sarah Goodall as a secretary | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Apr 2009 | 363a | Return made up to 23/03/09; full list of members | |
22 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
04 Apr 2008 | 363a | Return made up to 23/03/08; full list of members | |
03 Apr 2008 | 287 | Registered office changed on 03/04/2008 from, 5 old gyes yard, white street market lavington, devizes, wiltshire SN104DA | |
03 Apr 2008 | 288c | Director's change of particulars / sarah goodall / 02/04/2008 | |
03 Apr 2008 | 288c | Director's change of particulars / sarah phillips / 02/04/2008 | |
03 Apr 2008 | 288c | Director's change of particulars / margaret brunning / 02/04/2008 | |
03 Apr 2008 | 288c | Director's change of particulars / keith moore / 02/04/2008 | |
15 Jan 2008 | 287 | Registered office changed on 15/01/08 from: northgate house, northgate street, devizes, wiltshire SN10 1JX | |
15 Jan 2008 | 288a | New secretary appointed | |
15 Jan 2008 | 288b | Secretary resigned | |
15 Jan 2008 | 288a | New director appointed |