SOMERSET CO-OPERATIVE SERVICES CIC
Company number 06018662
- Company Overview for SOMERSET CO-OPERATIVE SERVICES CIC (06018662)
- Filing history for SOMERSET CO-OPERATIVE SERVICES CIC (06018662)
- People for SOMERSET CO-OPERATIVE SERVICES CIC (06018662)
- More for SOMERSET CO-OPERATIVE SERVICES CIC (06018662)
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) |
---|---|---|---|
30 Dec 2014 | AP01 | Appointment of Mr Jamie Robertson as a director on 2 July 2014 | |
18 Jun 2014 | AD01 | Registered office address changed from the Hot House Wellington Road Taunton Somerset TA1 5AX on 18 June 2014 | |
29 Jan 2014 | AR01 | Annual return made up to 5 December 2013 no member list | |
14 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 5 December 2012 no member list | |
21 Dec 2012 | TM01 | Termination of appointment of Kate Whittle as a director | |
21 Dec 2012 | AP01 | Appointment of Mr Mark Ray as a director | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 5 December 2011 no member list | |
21 Dec 2011 | CH01 | Director's details changed for Alexander Begg Lawrie on 5 August 2011 | |
21 Dec 2011 | CH03 | Secretary's details changed for Alexander Begg Lawrie on 5 August 2011 | |
01 Nov 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
25 Aug 2011 | AD01 | Registered office address changed from 12 North Street Stoke Sub Hamdon Somerset TA14 6QP on 25 August 2011 | |
20 Dec 2010 | AR01 | Annual return made up to 5 December 2010 no member list | |
05 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Jan 2010 | AR01 | Annual return made up to 5 December 2009 no member list | |
20 Jan 2010 | CH01 | Director's details changed for Ms Kate Whittle on 10 October 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Alexander Begg Lawrie on 10 October 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Sandra Aldworth on 10 October 2009 | |
29 Dec 2008 | 363a | Annual return made up to 05/12/08 | |
29 Dec 2008 | 288a | Director appointed ms kate whittle | |
01 Oct 2008 | 287 | Registered office changed on 01/10/2008 from fullards farm trull taunton somerset TA3 7PE | |
19 Dec 2007 | 363a | Annual return made up to 05/12/07 | |
21 Jul 2007 | 287 | Registered office changed on 21/07/07 from: the polishing room flax drayton south petherton somerset TA13 5LR |