THE RIDINGS WESTON-SUPER-MARE LIMITED
Company number 06995836
- Company Overview for THE RIDINGS WESTON-SUPER-MARE LIMITED (06995836)
- Filing history for THE RIDINGS WESTON-SUPER-MARE LIMITED (06995836)
- People for THE RIDINGS WESTON-SUPER-MARE LIMITED (06995836)
- More for THE RIDINGS WESTON-SUPER-MARE LIMITED (06995836)
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) |
---|---|---|---|
21 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
06 Sep 2017 | PSC02 | Notification of J S Bloor (Swindon) Limited as a person with significant control on 6 April 2016 | |
06 Sep 2017 | PSC07 | Cessation of Fairfield Company Secretaries Limited as a person with significant control on 6 September 2017 | |
06 Sep 2017 | PSC07 | Cessation of Chamonix Estates Limited as a person with significant control on 6 September 2017 | |
03 Nov 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
25 Oct 2016 | AA01 | Current accounting period extended from 31 August 2017 to 31 December 2017 | |
25 Oct 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
23 Sep 2016 | AP02 | Appointment of Fairfield Company Secretaries Limited as a director on 23 September 2016 | |
23 Sep 2016 | AP01 | Appointment of Mr Adrian Martin Povey as a director on 23 September 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Chris Hewley as a director on 24 June 2016 | |
16 Oct 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
03 Sep 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
11 Feb 2014 | TM01 | Termination of appointment of Ernest Loving as a director | |
07 Feb 2014 | AD01 | Registered office address changed from C/O Js Bloor Ashby Road Measham Swadlincote Derbyshire DE12 7JP on 7 February 2014 | |
12 Sep 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
09 Aug 2013 | AP01 | Appointment of Mr Ernest Arthur Loving as a director | |
09 Aug 2013 | TM01 | Termination of appointment of Dinesh Mehta as a director | |
09 Aug 2013 | TM02 | Termination of appointment of Marc Lansdowne as a secretary | |
09 Aug 2013 | AP01 | Appointment of Mr Chris Hewley as a director | |
21 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders |