- Company Overview for WESTCOUNTRYTRUFFLES LTD (08802624)
- Filing history for WESTCOUNTRYTRUFFLES LTD (08802624)
- People for WESTCOUNTRYTRUFFLES LTD (08802624)
- Insolvency for WESTCOUNTRYTRUFFLES LTD (08802624)
- More for WESTCOUNTRYTRUFFLES LTD (08802624)
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) |
---|---|---|---|
21 Oct 2016 | AP01 | Appointment of Mr Jordan Bryan Frost as a director on 21 October 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jul 2016 | TM02 | Termination of appointment of Alison Frost as a secretary on 26 July 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Alison Frost as a director on 26 July 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | CH03 | Secretary's details changed for Mrs Alison Frost on 6 February 2016 | |
19 Feb 2016 | CH01 | Director's details changed for Mr Brian Frost on 6 February 2016 | |
19 Feb 2016 | CH01 | Director's details changed for Mrs Alison Frost on 6 February 2016 | |
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jan 2015 | AD01 | Registered office address changed from Nexus House 139 High Street Portishead Bristol BS20 6PY to Nexus House 139 High Street Portishead North Somerset BS20 6PY on 8 January 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Nexus House 139 High Street Portishead Bristol BS20 6PY on 19 December 2014 | |
04 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-04
|