BRENTFORD DOCK ENTERPRISES LIMITED
Company number 04130113
- Company Overview for BRENTFORD DOCK ENTERPRISES LIMITED (04130113)
- Filing history for BRENTFORD DOCK ENTERPRISES LIMITED (04130113)
- People for BRENTFORD DOCK ENTERPRISES LIMITED (04130113)
- Charges for BRENTFORD DOCK ENTERPRISES LIMITED (04130113)
- More for BRENTFORD DOCK ENTERPRISES LIMITED (04130113)
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) |
---|---|---|---|
16 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
16 Jan 2018 | PSC08 | Notification of a person with significant control statement | |
19 Dec 2017 | AP01 | Appointment of Dr Aneeta Cameron as a director on 14 August 2017 | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Philip Stanley Stephenson as a director on 14 August 2017 | |
18 Sep 2017 | PSC07 | Cessation of Veronica Mary Wray as a person with significant control on 6 April 2016 | |
18 Sep 2017 | PSC07 | Cessation of Roy Swainston as a person with significant control on 6 April 2016 | |
18 Sep 2017 | PSC07 | Cessation of Philip Stanley Stephenson as a person with significant control on 6 April 2016 | |
18 Sep 2017 | PSC07 | Cessation of Brigid Vanessa Scott-Baker as a person with significant control on 6 April 2016 | |
18 Sep 2017 | PSC07 | Cessation of Adrian Harold Greenhalgh as a person with significant control on 6 April 2016 | |
18 Sep 2017 | PSC07 | Cessation of Leslie Anne Ferber as a person with significant control on 6 April 2016 | |
18 Sep 2017 | PSC07 | Cessation of Katherine Baxter as a person with significant control on 6 April 2016 | |
18 Sep 2017 | PSC07 | Cessation of Michael Eric Edwards as a person with significant control on 6 April 2016 | |
18 Sep 2017 | PSC07 | Cessation of Paul Booth as a person with significant control on 6 April 2016 | |
18 Sep 2017 | PSC07 | Cessation of Chris Birch as a person with significant control on 6 April 2016 | |
29 Aug 2017 | AP01 | Appointment of Ms Karen Kemble as a director on 2 March 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Roy Swainston as a director on 4 July 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
25 Jan 2017 | AP01 | Appointment of Mr Adrian Harold Greenhalgh as a director on 14 December 2016 | |
20 Jan 2017 | TM01 | Termination of appointment of Caroline Turner as a director on 30 September 2016 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Charles Andrew Sturt as a director on 1 March 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
07 Jan 2016 | AP01 | Appointment of Mrs Caroline Turner as a director on 30 October 2015 | |
07 Jan 2016 | AP01 | Appointment of Mr Charles Andrew Sturt as a director on 7 July 2015 |