WATCOMBE CLOSE MANAGEMENT COMPANY LIMITED
Company number 06193293
- Company Overview for WATCOMBE CLOSE MANAGEMENT COMPANY LIMITED (06193293)
- Filing history for WATCOMBE CLOSE MANAGEMENT COMPANY LIMITED (06193293)
- People for WATCOMBE CLOSE MANAGEMENT COMPANY LIMITED (06193293)
- More for WATCOMBE CLOSE MANAGEMENT COMPANY LIMITED (06193293)
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 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
21 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
02 Apr 2010 | CH01 | Director's details changed for Gail Joanna Gee on 31 March 2010 | |
02 Apr 2010 | CH01 | Director's details changed for Patricia Ann Nicholls on 31 March 2010 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Jun 2009 | 288b | Appointment terminated director david dean | |
19 Jun 2009 | 288b | Appointment terminated secretary jaime wallace | |
12 Jun 2009 | 288a | Director and secretary appointed gail joanna gee | |
12 Jun 2009 | 288a | Director appointed patricia ann nicholls | |
10 Jun 2009 | 363a | Return made up to 30/03/09; full list of members | |
10 Jun 2009 | 190 | Location of debenture register | |
10 Jun 2009 | 353 | Location of register of members | |
10 Jun 2009 | 287 | Registered office changed on 10/06/2009 from 81 high street, worle weston-super-mare somerset BS22 6ET | |
15 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 |