- Company Overview for DARTMOUTH BID LTD (08828265)
- Filing history for DARTMOUTH BID LTD (08828265)
- People for DARTMOUTH BID LTD (08828265)
- More for DARTMOUTH BID LTD (08828265)
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) |
---|---|---|---|
02 Jan 2015 | TM01 | Termination of appointment of Francesca Ellen Johnson as a director on 6 October 2014 | |
02 Jan 2015 | TM01 | Termination of appointment of Paul William Reach as a director on 24 August 2014 | |
02 Jan 2015 | TM01 | Termination of appointment of Alan Roy Depledge as a director on 18 September 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from 10 the Quay 1 Darklake View Dartmouth Devon TQ6 9PT United Kingdom to 10 the Quay Dartmouth Devon TQ6 9PT on 26 November 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from Harscombe House 1 Darklake View Plymouth Devon PL6 7TL to 10 the Quay Dartmouth Devon TQ6 9PT on 26 November 2014 | |
31 Jul 2014 | AP03 | Appointment of Peter Conisbee as a secretary on 26 June 2014 | |
08 May 2014 | AD01 | Registered office address changed from C/O Care of: Paul Reach 10 the Quay Dartmouth Devon TQ6 9PT England on 8 May 2014 | |
08 May 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
27 Jan 2014 | AP01 | Appointment of Mr Peter Conisbee as a director | |
26 Jan 2014 | AP01 | Appointment of Mr Roger Chilcott as a director | |
26 Jan 2014 | AP01 | Appointment of Mrs Kate Ryder as a director | |
26 Jan 2014 | AP01 | Appointment of Mr Alan Roy Depledge as a director | |
26 Jan 2014 | AP01 | Appointment of Mr Nigel John Maple Way as a director | |
26 Jan 2014 | AP01 | Appointment of Mrs Angie Cairns-Sharpe as a director | |
26 Jan 2014 | AP01 | Appointment of Mr Paul Downing as a director | |
31 Dec 2013 | NEWINC | Incorporation |