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) |
---|---|---|---|
27 Sep 2012 | CH01 | Director's details changed for Robert Frank Carter on 27 September 2012 | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
31 Jul 2012 | AD01 | Registered office address changed from 2 Longmead Shaftesbury Dorset SP7 8PL on 31 July 2012 | |
06 Sep 2011 | AR01 | Annual return made up to 27 August 2011 no member list | |
06 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
26 Apr 2011 | AP03 | Appointment of Mrs Louise Tracy Hall as a secretary | |
14 Apr 2011 | TM02 | Termination of appointment of Sophie Blick as a secretary | |
14 Apr 2011 | TM01 | Termination of appointment of Sophie Blick as a director | |
31 Mar 2011 | AP01 | Appointment of Allister Harry Bone as a director | |
31 Mar 2011 | AP01 | Appointment of Helen Mary Lodge as a director | |
23 Mar 2011 | TM01 | Termination of appointment of Richard Sparkes as a director | |
08 Sep 2010 | AR01 | Annual return made up to 27 August 2010 no member list | |
17 May 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
18 Sep 2009 | 363a | Annual return made up to 27/08/09 | |
28 Jan 2009 | 225 | Accounting reference date extended from 31/08/2009 to 30/11/2009 | |
28 Jan 2009 | 287 | Registered office changed on 28/01/2009 from 3 hop gardens luke street berwick st. John shaftesbury dorset SP7 0HJ | |
27 Aug 2008 | NEWINC | Incorporation |