- Company Overview for HAYCRAFTS HOUSE (SWANAGE) LIMITED (08466778)
- Filing history for HAYCRAFTS HOUSE (SWANAGE) LIMITED (08466778)
- People for HAYCRAFTS HOUSE (SWANAGE) LIMITED (08466778)
- More for HAYCRAFTS HOUSE (SWANAGE) LIMITED (08466778)
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 Mar 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
|
|
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | AD01 | Registered office address changed from C/O Ellis Jones 302 Charminster Road Bournemouth Dorset BH8 9RU to C/O 15 Clevedon Weybridge Surrey KT13 0PJ on 14 April 2015 | |
10 Feb 2015 | TM01 | Termination of appointment of John Frederick Wright as a director on 29 January 2015 | |
10 Feb 2015 | TM01 | Termination of appointment of Anne Wright as a director on 29 January 2015 | |
10 Feb 2015 | AP01 | Appointment of Angela Mary Bedford as a director on 29 January 2015 | |
09 Feb 2015 | AP01 | Appointment of Jennifer Anne Jackson as a director on 29 January 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr John William Law as a director on 29 January 2015 | |
09 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 29 January 2015
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
28 Mar 2013 | NEWINC |
Incorporation
|