- Company Overview for WHITEPARISH VILLAGE STORE DEVELOPMENTS LIMITED (07341653)
- Filing history for WHITEPARISH VILLAGE STORE DEVELOPMENTS LIMITED (07341653)
- People for WHITEPARISH VILLAGE STORE DEVELOPMENTS LIMITED (07341653)
- More for WHITEPARISH VILLAGE STORE DEVELOPMENTS LIMITED (07341653)
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) |
---|---|---|---|
28 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
03 Jun 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 30 April 2013 | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
25 Aug 2012 | TM01 | Termination of appointment of Andrew Lax as a director | |
19 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
13 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
13 Aug 2011 | TM02 | Termination of appointment of Alexander Romer Lee as a secretary | |
24 Jan 2011 | AP01 | Appointment of a director | |
17 Jan 2011 | AP01 | Appointment of Mr John Edward Beck as a director | |
17 Jan 2011 | AP01 | Appointment of Mr Hugh Carl Burnard as a director | |
17 Jan 2011 | AP01 | Appointment of Mr Brian Alan Cosstick as a director | |
17 Jan 2011 | AP03 | Appointment of Mr Alexander Knyvett Romer-Lee as a secretary | |
10 Aug 2010 | NEWINC |
Incorporation
|