Advanced company searchLink opens in new window

WOLVERTON MASONIC HALL LIMITED

Company number 06637438

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Feb 2016 TM01 Termination of appointment of Robert Stewart Nutt as a director on 8 February 2016
08 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
09 Feb 2015 TM01 Termination of appointment of Simon Nicholas Keeler as a director on 9 February 2015
28 Oct 2014 TM01 Termination of appointment of Derek Arthur Stones as a director on 23 October 2014
28 Oct 2014 TM01 Termination of appointment of Derek Arthur Stones as a director on 23 October 2014
01 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
09 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
18 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jun 2013 AP01 Appointment of Mr Martin John Keyworth Curtis as a director
15 Jun 2013 AP01 Appointment of Mr Trevor William Stubbings as a director
15 Jun 2013 AP01 Appointment of Mr Robert Stewart Nutt as a director
29 May 2013 TM01 Termination of appointment of Richard Gilbert as a director
20 Feb 2013 TM01 Termination of appointment of Peter George as a director
06 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
03 Jun 2011 AP01 Appointment of Mr Richard Shears as a director
02 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Mar 2011 TM01 Termination of appointment of Brian White as a director
07 Dec 2010 CH01 Director's details changed for Mr Simon Nicholas Keeler on 7 December 2010
31 Aug 2010 CH01 Director's details changed for Peter Thomas on 31 August 2010
31 Aug 2010 CH01 Director's details changed for Mr Simon Nicholas Keeler on 31 August 2010
06 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders