TOWNBRIDGE HOUSE (WEYMOUTH) LIMITED
Company number 06408616
- Company Overview for TOWNBRIDGE HOUSE (WEYMOUTH) LIMITED (06408616)
- Filing history for TOWNBRIDGE HOUSE (WEYMOUTH) LIMITED (06408616)
- People for TOWNBRIDGE HOUSE (WEYMOUTH) LIMITED (06408616)
- More for TOWNBRIDGE HOUSE (WEYMOUTH) LIMITED (06408616)
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) |
---|---|---|---|
23 Oct 2017 | TM01 | Termination of appointment of Richard Charles Piper as a director on 23 October 2017 | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Nov 2015 | AR01 | Annual return made up to 25 October 2015 no member list | |
20 Nov 2015 | CH01 | Director's details changed for Mr Michael John Knowlton on 27 November 2014 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Nov 2014 | AR01 | Annual return made up to 25 October 2014 no member list | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Nov 2013 | AR01 | Annual return made up to 25 October 2013 no member list | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 25 October 2012 no member list | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Nov 2011 | AP01 | Appointment of Mr Michael John Knowlton as a director | |
08 Nov 2011 | AR01 | Annual return made up to 25 October 2011 no member list | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 25 October 2010 no member list | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 25 October 2009 no member list | |
23 Nov 2009 | CH01 | Director's details changed for Richard Charles Piper on 22 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Mr Paul James Green on 22 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Mr Ian Christopher Hobbs on 22 November 2009 | |
07 Oct 2009 | TM02 | Termination of appointment of Dawn Hannibal as a secretary | |
07 Oct 2009 | AD01 | Registered office address changed from 1 Green Side Selston Nottinghamshire NG16 6DG on 7 October 2009 | |
24 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |