- Company Overview for BOWEL CANCER WEST (07378488)
- Filing history for BOWEL CANCER WEST (07378488)
- People for BOWEL CANCER WEST (07378488)
- More for BOWEL CANCER WEST (07378488)
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 Feb 2020 | TM01 | Termination of appointment of Gary Minto as a director on 14 February 2020 | |
25 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
03 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
24 Jun 2019 | AP01 | Appointment of Mr John Sebastian Best as a director on 4 September 2018 | |
15 Jan 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
14 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
13 Sep 2018 | TM01 | Termination of appointment of Roger Geoffrey Stone as a director on 4 September 2018 | |
03 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Jun 2018 | TM01 | Termination of appointment of Nicola Jane Mellor as a director on 16 June 2018 | |
08 Feb 2018 | AD01 | Registered office address changed from 1st Floor, Unit C5 Bell Close, Newnham Ind. Est. Plympton Plymouth Devon PL7 4PB England to 12 Colebrook Road Plympton Plymouth Devon PL7 4AA on 8 February 2018 | |
15 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
28 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
18 Apr 2017 | AP01 | Appointment of Mr Sebastian Smolarek as a director on 18 April 2017 | |
13 Apr 2017 | AP01 | Appointment of Mrs Helen Suffell as a director on 12 April 2017 | |
19 Dec 2016 | CH01 | Director's details changed for Mr David Darke on 19 December 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
23 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
06 May 2016 | TM01 | Termination of appointment of Denise Richards Brown as a director on 9 February 2016 | |
06 May 2016 | TM01 | Termination of appointment of Desmond John Bustin as a director on 9 February 2016 | |
21 Jan 2016 | AD01 | Registered office address changed from Holmcroft Blackdown Mary Tavy Tavistock Devon PL19 9QB to 1st Floor, Unit C5 Bell Close, Newnham Ind. Est. Plympton Plymouth Devon PL7 4PB on 21 January 2016 | |
23 Oct 2015 | AR01 | Annual return made up to 12 September 2015 no member list | |
23 Oct 2015 | CH01 | Director's details changed for Mr Desmond John Bustin on 30 September 2015 | |
23 Oct 2015 | CH01 | Director's details changed for Mr Mark Giles Coleman on 30 September 2015 | |
20 Oct 2015 | AP01 | Appointment of Mr Roger Geoffrey Stone as a director on 12 October 2015 | |
26 May 2015 | AA | Total exemption full accounts made up to 30 September 2014 |