- Company Overview for WEST MIDLAND SAFARI PARK LIMITED (06449517)
- Filing history for WEST MIDLAND SAFARI PARK LIMITED (06449517)
- People for WEST MIDLAND SAFARI PARK LIMITED (06449517)
- Charges for WEST MIDLAND SAFARI PARK LIMITED (06449517)
- More for WEST MIDLAND SAFARI PARK LIMITED (06449517)
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) |
---|---|---|---|
17 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
10 Dec 2013 | AA | Accounts for a medium company made up to 31 March 2013 | |
13 Dec 2012 | AA | Accounts for a medium company made up to 31 March 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
05 Nov 2012 | CH01 | Director's details changed for Mr Robert Frank Kilby on 5 November 2012 | |
05 Nov 2012 | CH03 | Secretary's details changed for Mr Robert Frank Kilby on 5 November 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
04 Nov 2011 | AA | Accounts for a medium company made up to 31 March 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
01 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
17 Dec 2009 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Ivan Knezovich on 10 December 2009 | |
24 Aug 2009 | AA | Accounts for a medium company made up to 31 March 2009 | |
20 Mar 2009 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | |
11 Dec 2008 | 363a | Return made up to 10/12/08; full list of members | |
24 Oct 2008 | 287 | Registered office changed on 24/10/2008 from finch house 28-30 wolverhampton street dudley west midlands DY1 1DB | |
27 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
24 Apr 2008 | 288a | Director appointed darren david chorley | |
28 Mar 2008 | 88(2) | Ad 21/03/08\gbp si 1000@1=1000\gbp ic 100/1100\ | |
28 Mar 2008 | 123 | Nc inc already adjusted 21/03/08 | |
28 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2008 | CERTNM | Company name changed pripear one LIMITED\certificate issued on 02/04/08 | |
10 Dec 2007 | NEWINC | Incorporation |