- Company Overview for 178 EWELL ROAD LIMITED (07572626)
- Filing history for 178 EWELL ROAD LIMITED (07572626)
- People for 178 EWELL ROAD LIMITED (07572626)
- More for 178 EWELL ROAD LIMITED (07572626)
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) |
---|---|---|---|
23 Jan 2018 | CH01 | Director's details changed for Shobna Anand on 23 January 2018 | |
11 Jan 2018 | AP01 | Appointment of Shobna Anand as a director on 10 January 2018 | |
04 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
12 Sep 2017 | AP01 | Appointment of Giles Christopher Edward Doy as a director on 6 September 2017 | |
26 May 2017 | AP01 | Appointment of Magda David Hercheui as a director on 15 May 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 | Annual return made up to 22 March 2016 no member list | |
06 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 | Annual return made up to 22 March 2015 no member list | |
07 Oct 2014 | AP01 | Appointment of Richard Esmond Beatson as a director on 29 September 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Benjamin Andrew Tyler as a director on 29 September 2014 | |
06 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 | Annual return made up to 22 March 2014 no member list | |
04 Nov 2013 | TM01 | Termination of appointment of Patrick Offland as a director | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 22 March 2013 no member list | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 22 March 2012 no member list | |
29 Feb 2012 | AP01 | Appointment of Elizabeth Sarah Anne Sargeant as a director | |
29 Feb 2012 | AP01 | Appointment of Benjamin Andrew Tyler as a director | |
31 Jan 2012 | AD01 | Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire England RG21 4EQ England on 31 January 2012 | |
24 Jan 2012 | TM02 | Termination of appointment of Pennsec Limited as a secretary | |
24 Jan 2012 | TM01 | Termination of appointment of David Stedman as a director | |
24 Jan 2012 | TM01 | Termination of appointment of Gareth Grant as a director |