- Company Overview for PIPEWELL FOOT BEAGLES LIMITED (05869566)
- Filing history for PIPEWELL FOOT BEAGLES LIMITED (05869566)
- People for PIPEWELL FOOT BEAGLES LIMITED (05869566)
- More for PIPEWELL FOOT BEAGLES LIMITED (05869566)
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) |
---|---|---|---|
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Jul 2015 | AR01 | Annual return made up to 7 July 2015 no member list | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
24 Jul 2014 | AR01 | Annual return made up to 7 July 2014 no member list | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Jul 2013 | AR01 | Annual return made up to 7 July 2013 no member list | |
30 Jul 2013 | CH01 | Director's details changed for Mr David Reynolds on 1 January 2013 | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 7 July 2012 no member list | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 7 July 2011 no member list | |
07 Jul 2011 | AP01 | Appointment of Mr Henry Reynolds as a director | |
07 Jul 2011 | TM01 | Termination of appointment of Adrian Rawlings as a director | |
04 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 7 July 2010 no member list | |
02 Aug 2010 | CH01 | Director's details changed for Adrian Rawlings on 7 July 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Mrs June Nil Wilkinson on 7 July 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Nicholas Peter Janzen on 7 July 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Ian Singleton on 7 July 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Mr Gordon Sidney Ryall on 7 July 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Victor James Harris on 7 July 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Philip Garlick on 7 July 2010 | |
02 Aug 2010 | CH01 | Director's details changed for John Lee Chambers on 7 July 2010 | |
02 Aug 2010 | CH01 | Director's details changed for George Melville Christie on 7 July 2010 | |
12 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 |