- Company Overview for WIDEMOUTH FIELDS LIMITED (09197656)
- Filing history for WIDEMOUTH FIELDS LIMITED (09197656)
- People for WIDEMOUTH FIELDS LIMITED (09197656)
- Charges for WIDEMOUTH FIELDS LIMITED (09197656)
- Registers for WIDEMOUTH FIELDS LIMITED (09197656)
- More for WIDEMOUTH FIELDS LIMITED (09197656)
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) |
---|---|---|---|
31 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 May 2016 | MR01 | Registration of charge 091976560002, created on 3 May 2016 | |
04 May 2016 | MR01 | Registration of charge 091976560003, created on 3 May 2016 | |
14 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
14 Sep 2015 | AD01 | Registered office address changed from Trevelgue Holiday Park Trevelgue Road Porth Newquay Cornwall TR8 4AS England to Newquay View Resort Trevelgue Road Porth Valley Newquay Cornwall TR8 4AS on 14 September 2015 | |
26 Mar 2015 | AA01 | Current accounting period extended from 30 September 2015 to 30 November 2015 | |
18 Mar 2015 | MR01 | Registration of charge 091976560001, created on 27 February 2015 | |
26 Feb 2015 | AP01 | Appointment of Mr Barry Kenneth Mcgregor as a director on 11 February 2015 | |
26 Feb 2015 | AP01 | Appointment of Mr Ian Norman Smith as a director on 11 February 2015 | |
06 Oct 2014 | AD01 | Registered office address changed from 10 Leigh Road Street Somerset BA16 0HA United Kingdom to Trevelgue Holiday Park Trevelgue Road Porth Newquay Cornwall TR8 4AS on 6 October 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Melanie Anne Quantock Shuldham as a director on 26 September 2014 | |
26 Sep 2014 | AP01 | Appointment of Mr Anthony Jackson Vickery as a director on 26 September 2014 | |
01 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-01
|