SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED
Company number 03025625
- Company Overview for SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED (03025625)
- Filing history for SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED (03025625)
- People for SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED (03025625)
- More for SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED (03025625)
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) |
---|---|---|---|
13 Jan 2013 | AP01 | Appointment of Mr Brian Richie as a director | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Nov 2012 | TM01 | Termination of appointment of Rachel Sweet as a director | |
09 Mar 2012 | AR01 | Annual return made up to 23 February 2012 no member list | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 23 February 2011 no member list | |
14 Dec 2010 | AP01 | Appointment of Miss Carly Warren as a director | |
08 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Dec 2010 | AP01 | Appointment of Mr Tim Hunt as a director | |
07 Dec 2010 | TM01 | Termination of appointment of Shaun Hindle as a director | |
13 May 2010 | AR01 | Annual return made up to 23 February 2010 no member list | |
13 May 2010 | CH01 | Director's details changed for Shaun Hindle on 1 February 2010 | |
13 May 2010 | CH01 | Director's details changed for Mr Christopher Mitchell on 1 February 2010 | |
13 May 2010 | CH01 | Director's details changed for Rachel Sweet on 1 February 2010 | |
12 Apr 2010 | AP01 | Appointment of Mr. Martin Peter Lock as a director | |
12 Apr 2010 | AP01 | Appointment of Mr Graham Geoffrey Knight as a director | |
15 Feb 2010 | AP01 | Appointment of Mr Steve Leahy as a director | |
09 Feb 2010 | CH01 | Director's details changed for Mr Adrian Paul on 1 February 2010 | |
09 Feb 2010 | TM01 | Termination of appointment of John Edwards as a director | |
09 Feb 2010 | TM01 | Termination of appointment of Christopher Hyde as a director | |
09 Feb 2010 | TM01 | Termination of appointment of Penelope Baker as a director | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Mar 2009 | 288a | Director appointed mr adrian paul | |
24 Feb 2009 | 363a | Annual return made up to 23/02/09 | |
14 Jan 2009 | 288a | Director appointed mr christopher mitchell |