- Company Overview for BIDDESTONE STUD LTD (06972686)
- Filing history for BIDDESTONE STUD LTD (06972686)
- People for BIDDESTONE STUD LTD (06972686)
- Charges for BIDDESTONE STUD LTD (06972686)
- More for BIDDESTONE STUD LTD (06972686)
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) |
---|---|---|---|
10 Aug 2016 | TM02 | Termination of appointment of Ian George Bradbury as a secretary on 5 February 2016 | |
04 Apr 2016 | AD01 | Registered office address changed from Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX to Biddestone Stud the Green Biddestone Chippenham Wiltshire SN14 7DG on 4 April 2016 | |
22 Jan 2016 | AP01 | Appointment of Mr Simon Peter John Dymoke as a director on 19 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Tareq Al Mazeedi as a director on 19 January 2016 | |
17 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Aug 2015 | CH01 | Director's details changed for Mr Timothy Paul Bostwick on 16 August 2015 | |
04 Mar 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | CH01 | Director's details changed for Mr Timothy Paul Bostwick on 6 August 2014 | |
21 Jan 2014 | TM01 | Termination of appointment of Gillian Bostwick as a director | |
21 Jan 2014 | AP01 | Appointment of Mr Timothy Paul Bostwick as a director | |
23 Sep 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
|
|
15 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
07 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 24 October 2012
|
|
04 Jan 2013 | SH02 | Sub-division of shares on 24 October 2012 | |
10 Dec 2012 | AP01 | Appointment of Mrs Gillian Penelope Bostwick as a director | |
27 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
03 Sep 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
09 Aug 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
09 May 2011 | AD01 | Registered office address changed from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA on 9 May 2011 | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Sep 2010 | AA01 | Current accounting period extended from 31 August 2010 to 31 December 2010 | |
03 Sep 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders |