- Company Overview for FALMOUTH BID (06823128)
- Filing history for FALMOUTH BID (06823128)
- People for FALMOUTH BID (06823128)
- More for FALMOUTH BID (06823128)
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) |
---|---|---|---|
22 Feb 2011 | AR01 | Annual return made up to 18 February 2011 no member list | |
09 Dec 2010 | AP01 | Appointment of Sally Ann Wilding as a director | |
02 Dec 2010 | AP03 |
Appointment of Sally Ann Wilding as a secretary
|
|
23 Nov 2010 | AP01 | Appointment of Mr John Colman Hick as a director | |
23 Nov 2010 | AP03 | Appointment of Sally Ann Wilding as a secretary | |
23 Nov 2010 | AP01 |
Appointment of Mr Paul Andrew Wickes as a director
|
|
23 Nov 2010 | TM02 | Termination of appointment of James Hodgson as a secretary | |
29 Oct 2010 | AP01 | Appointment of Mr Paul Andrew Wickes as a director | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Oct 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 March 2010 | |
06 Oct 2010 | TM01 | Termination of appointment of James Hodgson as a director | |
12 Aug 2010 | TM01 | Termination of appointment of Samantha Groom as a director | |
29 Jul 2010 | TM01 | Termination of appointment of Clive Jones as a director | |
09 Mar 2010 | AR01 | Annual return made up to 18 February 2010 no member list | |
10 Aug 2009 | 288a | Director appointed clive robert jones | |
30 Jul 2009 | 288a | Director appointed richard graham thomas | |
20 Jul 2009 | 288a | Director appointed andy james bruce robertson | |
20 Jul 2009 | 288a | Director appointed samantha groom | |
20 Jul 2009 | 288a | Director appointed jilly easterby | |
20 Jul 2009 | 288a | Director appointed jonathan peter griffin | |
20 Jul 2009 | 288a | Director appointed keith douglas hambly-staite | |
11 May 2009 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2009 | NEWINC | Incorporation |