- Company Overview for WSE PYDE DROVE LIMITED (08453884)
- Filing history for WSE PYDE DROVE LIMITED (08453884)
- People for WSE PYDE DROVE LIMITED (08453884)
- Charges for WSE PYDE DROVE LIMITED (08453884)
- More for WSE PYDE DROVE LIMITED (08453884)
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) |
---|---|---|---|
11 Apr 2014 | AD01 | Registered office address changed from 4Th Floor, 20 Old Bailey London EC4M 7AN England on 11 April 2014 | |
11 Apr 2014 | AD01 | Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH on 11 April 2014 | |
19 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Mar 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 28 February 2014 | |
06 Dec 2013 | AP01 | Appointment of Ming Jau Yin as a director | |
06 Dec 2013 | AD01 | Registered office address changed from Barmoor Farm House Barmoor Morpeth Northumberland NE61 6LB England on 6 December 2013 | |
05 Dec 2013 | TM01 | Termination of appointment of Michael Armstrong as a director | |
05 Dec 2013 | TM02 | Termination of appointment of Susan Mcginty as a secretary | |
05 Dec 2013 | TM01 | Termination of appointment of John Wearmouth as a director | |
05 Dec 2013 | TM01 | Termination of appointment of Alan Kerr as a director | |
05 Dec 2013 | TM01 | Termination of appointment of Ronald Owen as a director | |
01 May 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 August 2013 | |
20 Mar 2013 | NEWINC |
Incorporation
|