BERWICK ST JOHN COUNTRY FAYRE LIMITED
Company number 06682181
- Company Overview for BERWICK ST JOHN COUNTRY FAYRE LIMITED (06682181)
- Filing history for BERWICK ST JOHN COUNTRY FAYRE LIMITED (06682181)
- People for BERWICK ST JOHN COUNTRY FAYRE LIMITED (06682181)
- More for BERWICK ST JOHN COUNTRY FAYRE LIMITED (06682181)
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) |
---|---|---|---|
13 Sep 2019 | AP01 | Appointment of Mr Paul James Sparkes as a director on 1 September 2019 | |
13 Sep 2019 | AP01 | Appointment of Mr Stephen John Hirst as a director on 1 September 2019 | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
06 Feb 2018 | AP01 | Appointment of Mr Timothy Charles Mayhew as a director on 27 January 2018 | |
06 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
16 May 2017 | TM01 | Termination of appointment of Robert Frank Carter as a director on 17 February 2017 | |
11 May 2017 | TM01 | Termination of appointment of Mary Anette Sparkes as a director on 1 December 2016 | |
01 Mar 2017 | TM01 | Termination of appointment of Gordon Marks as a director on 28 February 2017 | |
14 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Sep 2015 | AR01 | Annual return made up to 27 August 2015 no member list | |
20 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Sep 2014 | AR01 | Annual return made up to 27 August 2014 no member list | |
20 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Sep 2013 | AR01 | Annual return made up to 27 August 2013 no member list | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Dec 2012 | AP01 | Appointment of Christopher Lodge as a director | |
27 Sep 2012 | AR01 | Annual return made up to 27 August 2012 no member list | |
27 Sep 2012 | CH01 | Director's details changed for Gerald Mundy on 27 September 2012 | |
27 Sep 2012 | CH01 | Director's details changed for Mary Anette Sparkes on 27 September 2012 | |
27 Sep 2012 | CH01 | Director's details changed for Roy William Jeans on 27 September 2012 | |
27 Sep 2012 | CH01 | Director's details changed for Gordon Marks on 27 September 2012 |