- Company Overview for WOODCHESTER VALLEY SALES LIMITED (08580406)
- Filing history for WOODCHESTER VALLEY SALES LIMITED (08580406)
- People for WOODCHESTER VALLEY SALES LIMITED (08580406)
- More for WOODCHESTER VALLEY SALES LIMITED (08580406)
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) |
---|---|---|---|
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
24 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Nov 2018 | AP01 | Appointment of Ms Beverly Daniels as a director on 31 October 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of Christopher John Cromey-Hawke as a director on 30 June 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of Francis David Mayow Newman as a director on 30 June 2016 | |
14 Aug 2017 | TM01 | Termination of appointment of Kieran Archer as a director on 28 October 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
21 Jun 2017 | TM02 | Termination of appointment of Christopher Roderick James Marlow as a secretary on 1 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Christopher Roderick James Marlow as a director on 1 March 2017 | |
07 Mar 2017 | CH01 | Director's details changed for Mr Howard John Alan Gawler on 2 January 2017 | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
12 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Jan 2016 | AP01 | Appointment of Mr Christopher John Cromey-Hawke as a director on 2 November 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Nov 2014 | AP01 | Appointment of Mr Francis David Mayow Newman as a director on 1 November 2014 | |
18 Nov 2014 | AP01 | Appointment of Mr Howard John Alan Gawler as a director on 1 November 2014 | |
12 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-12
|
|
07 Nov 2013 | CERTNM |
Company name changed charco 69 LIMITED\certificate issued on 07/11/13
|
|
07 Nov 2013 | CONNOT | Change of name notice | |
25 Oct 2013 | CH01 | Director's details changed for Mr Kieran Mary Archer on 24 October 2013 |