BURWASH WEALD AND COMMON PAVILION BAR LIMITED
Company number 06885959
- Company Overview for BURWASH WEALD AND COMMON PAVILION BAR LIMITED (06885959)
- Filing history for BURWASH WEALD AND COMMON PAVILION BAR LIMITED (06885959)
- People for BURWASH WEALD AND COMMON PAVILION BAR LIMITED (06885959)
- More for BURWASH WEALD AND COMMON PAVILION BAR LIMITED (06885959)
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) |
---|---|---|---|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
10 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jun 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
23 Feb 2011 | TM01 | Termination of appointment of John Mcintosh as a director | |
23 Feb 2011 | CH01 | Director's details changed for Mr. Roger Andrew Newman on 4 October 2010 | |
23 Feb 2011 | AP01 | Appointment of Mr. Roger Andrew Newman as a director | |
03 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
03 May 2010 | CH01 | Director's details changed for Giles Roderick Dealtry on 23 April 2010 | |
03 May 2010 | CH01 | Director's details changed for John Trigwell on 23 April 2010 | |
03 May 2010 | CH01 | Director's details changed for John Sinclair Mcewen Mcintosh on 23 April 2010 | |
03 May 2010 | CH01 | Director's details changed for Alison Mary Hayes on 23 April 2010 | |
08 Jun 2009 | 288c | Secretary's change of particulars / janet hillyer / 04/06/2009 | |
01 May 2009 | 288b | Appointment terminated secretary swift incorporations LIMITED | |
23 Apr 2009 | NEWINC | Incorporation |