- Company Overview for THE WITHAM HALL LTD (06959661)
- Filing history for THE WITHAM HALL LTD (06959661)
- People for THE WITHAM HALL LTD (06959661)
- More for THE WITHAM HALL LTD (06959661)
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 Jun 2017 | CH01 | Director's details changed for Ms Rosie Cross on 12 June 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Ann-Marie Marie Robinson as a director on 17 March 2017 | |
05 Oct 2016 | TM01 | Termination of appointment of Elaine Elizabeth Mcdermott as a director on 4 October 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Allison April Agius as a director on 4 October 2016 | |
13 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
12 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
08 Jun 2016 | AP01 | Appointment of Mr Robert Laurence Garton as a director on 8 July 2015 | |
08 Jun 2016 | AP01 | Appointment of Ms Nicola Mary Grace as a director on 1 February 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Michael Andrew King as a director on 12 October 2015 | |
12 Oct 2015 | AR01 | Annual return made up to 11 July 2015 no member list | |
12 Oct 2015 | AP01 | Appointment of Mrs Natalie Millbank as a director on 14 January 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jul 2014 | AR01 | Annual return made up to 11 July 2014 no member list | |
11 Jul 2014 | AP01 | Appointment of Mrs Ann Marie Robinson as a director | |
11 Jul 2014 | AP01 | Appointment of Mrs Allison April Agius as a director | |
11 Jul 2014 | AP01 | Appointment of Ms Rosie Cross as a director | |
11 Jul 2014 | TM01 | Termination of appointment of Rosemary Bettison as a director | |
11 Jul 2014 | TM01 | Termination of appointment of Roy Tranter as a director | |
11 Jul 2014 | TM01 | Termination of appointment of Steve Shotter as a director | |
11 Jul 2014 | TM01 | Termination of appointment of Gerald Blake as a director | |
11 Jul 2014 | TM01 | Termination of appointment of Gerald Blake as a director | |
02 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Mar 2014 | AP01 | Appointment of Mr Christopher Miles Butler as a director | |
07 Mar 2014 | AD01 | Registered office address changed from Woodleigh Flatts Road Barnard Castle County Durham DL12 8AA United Kingdom on 7 March 2014 | |
06 Mar 2014 | TM01 | Termination of appointment of David Woods as a director |