- Company Overview for 20 SOUTHSIDE (WSM) LTD (06532068)
- Filing history for 20 SOUTHSIDE (WSM) LTD (06532068)
- People for 20 SOUTHSIDE (WSM) LTD (06532068)
- More for 20 SOUTHSIDE (WSM) LTD (06532068)
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) |
---|---|---|---|
12 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Sep 2017 | CH03 | Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 1 June 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Mr Daniel Joseph Sweeney on 27 June 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Mr Richard William Maggs on 7 June 2017 | |
11 May 2017 | TM01 | Termination of appointment of Kirsten Narelle Bradley as a director on 27 April 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
26 Apr 2017 | TM02 | Termination of appointment of Justin Read as a secretary on 23 April 2014 | |
15 Nov 2016 | AP01 | Appointment of Mr Daniel Joseph Sweeney as a director on 24 October 2016 | |
15 Nov 2016 | AP01 | Appointment of Mr Richard William Maggs as a director on 24 October 2016 | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 | Annual return made up to 9 April 2016 no member list | |
20 Apr 2016 | AD01 | Registered office address changed from 3 Boulevard Weston-Super-Mare Somerset BS23 1NN to Office 3 Pure Offices Pastures Avenue St Georges Weston-Super-Mare Somerset BS22 7SB on 20 April 2016 | |
02 Mar 2016 | AD02 | Register inspection address has been changed from 34 Boulevard Weston-Super-Mare Somerset BS23 1NF England to 34 Boulevard Weston-Super-Mare Somerset BS23 1NF | |
16 Feb 2016 | AD03 | Register(s) moved to registered inspection location 34 Boulevard Weston-Super-Mare Somerset BS23 1NF | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Dec 2015 | AP03 | Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 17 December 2015 | |
21 Dec 2015 | TM02 | Termination of appointment of Timothy Peter Edward Garner as a secretary on 17 December 2015 | |
17 Apr 2015 | AR01 | Annual return made up to 9 April 2015 no member list | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jun 2014 | TM01 | Termination of appointment of Justin Read as a director | |
28 Apr 2014 | AR01 | Annual return made up to 9 April 2014 no member list | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 9 April 2013 no member list | |
26 Apr 2013 | AD02 | Register inspection address has been changed |