- Company Overview for WEST BRIDGFORD STORES LIMITED (08256032)
- Filing history for WEST BRIDGFORD STORES LIMITED (08256032)
- People for WEST BRIDGFORD STORES LIMITED (08256032)
- Insolvency for WEST BRIDGFORD STORES LIMITED (08256032)
- More for WEST BRIDGFORD STORES LIMITED (08256032)
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) |
---|---|---|---|
14 Sep 2015 | AP01 | Appointment of Mrs Carol Wills as a director on 25 August 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
24 Jul 2013 | TM01 | Termination of appointment of Andrew Wills as a director | |
23 Jul 2013 | AP01 | Appointment of Alexander James Cameron Fuge as a director | |
22 Feb 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 January 2014 | |
28 Jan 2013 | AD01 | Registered office address changed from Nortonthorpe Mills Scissett Huddersfield West Yorkshire HD8 9LA England on 28 January 2013 | |
28 Jan 2013 | AP01 | Appointment of Mr Andrew Wills as a director | |
28 Jan 2013 | TM01 | Termination of appointment of Mark Pilgrim as a director | |
10 Jan 2013 | CERTNM |
Company name changed west bridgeford stores LTD\certificate issued on 10/01/13
|
|
16 Oct 2012 | NEWINC | Incorporation |