BRANCHING OUT (CHEW VALLEY) LIMITED
Company number 06878202
- Company Overview for BRANCHING OUT (CHEW VALLEY) LIMITED (06878202)
- Filing history for BRANCHING OUT (CHEW VALLEY) LIMITED (06878202)
- People for BRANCHING OUT (CHEW VALLEY) LIMITED (06878202)
- More for BRANCHING OUT (CHEW VALLEY) LIMITED (06878202)
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 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Aug 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 May 2013 | AD01 | Registered office address changed from 2 the Vinery, Harford Square Chew Magna Bristol Somerset BS40 8RD on 29 May 2013 | |
26 Apr 2013 | CH04 | Secretary's details changed for Oak Secretaries Limited on 26 April 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Jul 2012 | CH01 | Director's details changed for Matthew Richard Wells on 30 July 2012 | |
30 Jul 2012 | TM01 | Termination of appointment of Richard Wells as a director | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2012 | CH04 | Secretary's details changed for Oak Secretaries Limited on 22 February 2012 | |
22 Feb 2012 | CH04 | Secretary's details changed for Oak Secretaries Limited on 22 February 2012 | |
09 May 2011 | CH04 | Secretary's details changed for Oak Secretaries Limited on 9 May 2011 | |
09 May 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
28 Apr 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Mr Richard Williams Wells on 25 November 2009 |