THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND
Company number 07170030
- Company Overview for THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND (07170030)
- Filing history for THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND (07170030)
- People for THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND (07170030)
- More for THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND (07170030)
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) |
---|---|---|---|
02 Mar 2016 | TM01 | Termination of appointment of Graham Leonard Blashill as a director on 25 February 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Graham Leonard Blashill as a director on 25 February 2016 | |
06 Jan 2016 | CH01 | Director's details changed for Mr Graham Leonard Blashill on 27 October 2015 | |
06 Jan 2016 | CH01 | Director's details changed for Mr Stephen Luing Preedy on 9 July 2015 | |
29 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 | Annual return made up to 25 February 2015 no member list | |
04 Mar 2015 | AD02 | Register inspection address has been changed from 23 Florence Road South Croydon Surrey CR2 0PQ United Kingdom to 2 Spa Close Brill Aylesbury Buckinghamshire HP18 9RZ | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 May 2014 | AP03 | Appointment of Mr Ralph Agust Valdimar Edmondson as a secretary | |
26 May 2014 | TM02 | Termination of appointment of Paul Bethel as a secretary | |
07 Mar 2014 | AR01 | Annual return made up to 25 February 2014 no member list | |
14 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 25 February 2013 no member list | |
15 Mar 2013 | AD02 | Register inspection address has been changed from 23 Downsview Gardens Dorking Surrey RH4 2DX United Kingdom | |
11 Feb 2013 | AP03 | Appointment of Mr Paul David Bethel as a secretary | |
11 Feb 2013 | TM02 | Termination of appointment of Simon Orlik as a secretary | |
02 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
07 Aug 2012 | AP01 | Appointment of Mr David Gwynder Lewis as a director | |
07 Aug 2012 | AP01 | Appointment of The Hon Michael Hugh Richards as a director | |
09 Mar 2012 | AR01 | Annual return made up to 25 February 2012 no member list | |
09 Mar 2012 | TM01 | Termination of appointment of Alan Henderson as a director | |
09 Mar 2012 | TM01 | Termination of appointment of Derek Camps Harris as a director | |
08 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
08 Sep 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 31 March 2011 | |
30 Jun 2011 | AD01 | Registered office address changed from , Forum Court 83 Copers Cope Road, Beckenham, Kent, BR3 1NR, United Kingdom on 30 June 2011 |